Search icon

OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - LUTZ, LLC

Company Details

Entity Name: OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - LUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L13000168504
FEI/EIN Number 464194853
Address: 21756 SR 54, LUTZ, FL, 33549, US
Mail Address: 14004 Roosevelt Blvd., #613, Clearwater, FL, 33762, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821429911 2013-11-28 2013-11-28 6023 HAMMOCK WOODS DR, ODESSA, FL, 335563330, US 21756 STATE ROAD 54, SUITE 102, LUTZ, FL, 335492905, US

Contacts

Phone +1 813-418-7350

Authorized person

Name MRS. BETH PATTERSON
Role OWNER
Phone 8136904414

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT4616
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPPT LUTZ 401(K) PLAN 2023 464194853 2024-04-07 OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - LUTZ, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 8132796234
Plan sponsor’s address 21756 STATE RD 54 SUITE 102, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2024-04-07
Name of individual signing WILLIAM S MERRICK
Valid signature Filed with authorized/valid electronic signature
OPPT LUTZ 401(K) PLAN 2022 464194853 2023-07-11 OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - LUTZ, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 8132796234
Plan sponsor’s address 21756 SR 54, SUITE 102, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing WILLIAM MERRICK
Valid signature Filed with authorized/valid electronic signature
OPPT LUTZ 401(K) PLAN 2021 464194853 2022-09-20 OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - LUTZ, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 8132796234
Plan sponsor’s address 21756 SR 54, SUITE 102, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing WILLIAM SHANNON MERRICK
Valid signature Filed with authorized/valid electronic signature
OPPT LUTZ 401(K) PLAN 2020 464194853 2021-10-11 OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - LUTZ, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 8132796234
Plan sponsor’s address 21756 SR 54, SUITE 102, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing WILLIAM SHANNON MERRICK
Valid signature Filed with authorized/valid electronic signature
OPPT LUTZ 401(K) PLAN 2019 464194853 2020-10-13 OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - LUTZ, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 8132796234
Plan sponsor’s address 21756 SR 54, SUITE 102, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing WILLIAM SHANNON MERRICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MERRICK SHANNON Agent 21756 SR 54, LUTZ, FL, 33549

Manager

Name Role
PATTERSON FAMILY LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-08 21756 SR 54, SUITE 102, LUTZ, FL 33549 No data
LC STMNT OF RA/RO CHG 2019-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-29 MERRICK, SHANNON No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
CORLCRACHG 2019-04-29
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State