Entity Name: | SAYLOR PHYSICAL THERAPY WEST PALM BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAYLOR PHYSICAL THERAPY WEST PALM BEACH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | L14000092143 |
FEI/EIN Number |
47-0996547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2090 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 190 poplar grove drive, mooresville, NC, 28117, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
saylor james e | Manager | 190 poplar grove drive, mooresville, NC, 28117 |
Fossett Lisa | Managing Member | 17261 127th dr north, Jupiter, FL, 33478 |
SAYLOR JAMES E | Agent | 300 avenue of the champions ste 100, palm beach gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2090 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 2090 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 300 avenue of the champions ste 100, palm beach gardens, FL 33418 | - |
LC AMENDMENT AND NAME CHANGE | 2017-11-20 | SAYLOR PHYSICAL THERAPY WEST PALM BEACH LLC | - |
LC AMENDMENT | 2015-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-05 |
LC Amendment and Name Change | 2017-11-20 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State