Search icon

TOTAL PAIN RELIEF, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL PAIN RELIEF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2015 (11 years ago)
Document Number: L13000034867
FEI/EIN Number 462296513
Address: 10175 Fortune Parkway, Jacksonville, FL, 32256, US
Mail Address: 120 Stone Post Road, Longwood, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newton Terel SMD Managing Member 501 N Orlando Avenue, Winter Park, FL, 32789
Strategic VFO Agent 120 Stone Post Road, Longwood, FL, 32779

National Provider Identifier

NPI Number:
1154663342
Certification Date:
2024-05-16

Authorized Person:

Name:
DR. TEREL S NEWTON
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
9045030982

Form 5500 Series

Employer Identification Number (EIN):
462296513
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052954 ACUTE PAIN CARE NOW EXPIRED 2019-04-30 2024-12-31 - 9191 R G SKINNER PARKWAY SUITE 303, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10175 Fortune Parkway, Unit 803, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-25 10175 Fortune Parkway, Unit 803, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Strategic VFO -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 120 Stone Post Road, Longwood, FL 32779 -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38683.00
Total Face Value Of Loan:
38683.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,683
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,244.7
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $38,683

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State