Search icon

INTEGRATIVE PHYSICAL MEDICINE SERVICES AND STAFFING, LLC

Company Details

Entity Name: INTEGRATIVE PHYSICAL MEDICINE SERVICES AND STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L12000112961
FEI/EIN Number 46-0902362
Address: 425 ALEXANDRIA BLVD., SUITE 1010, OVIEDO, FL, 32765, US
Mail Address: 425 ALEXANDRIA BLVD., SUITE 1010, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATIVE PHYSICAL MEDICINE SERVICES AND STAFFING, LLC 401(K) P/S PLAN 2019 460902362 2020-07-15 INTEGRATIVE PHYSICAL MEDICINE SERVICES AND STAFFING, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621310
Sponsor’s telephone number 4072673241
Plan sponsor’s address 425 ALEXANDRIA BLVD STE 1000, OVIEDO, FL, 32765

Plan administrator’s name and address

Administrator’s EIN 460902362
Plan administrator’s name INTEGRATIVE PHYSICAL MEDICINE SERVICES AND STAFFING, LLC
Plan administrator’s address 425 ALEXANDRIA BLVD STE 1000, OVIEDO, FL, 32765
Administrator’s telephone number 4072673241

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ALEX PETIT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAGUE CAYLIE Agent 425 ALEXANDRIA BLVD., OVIEDO, FL, 32765

Manager

Name Role
COMPLETE CARE CENTERS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-24 HAGUE, CAYLIE No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 425 ALEXANDRIA BLVD., SUITE 1010, OVIEDO, FL 32765 No data
LC NAME CHANGE 2018-11-01 INTEGRATIVE PHYSICAL MEDICINE SERVICES AND STAFFING, LLC No data
LC AMENDMENT 2016-04-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001630129 TERMINATED 1000000540518 SEMINOLE 2013-09-20 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-04-18
LC Name Change 2018-11-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State