Search icon

SAYLOR PHYSICAL THERAPY WEST PALM BEACH LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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