Search icon

STRIVE INTEGRATED PHYSICAL MEDICINE LLC

Company Details

Entity Name: STRIVE INTEGRATED PHYSICAL MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2014 (11 years ago)
Document Number: L14000121564
FEI/EIN Number 47-1563041
Address: 2626 SE MARICAMP ROAD, OCALA, FL, 34471, US
Mail Address: 2626 SE MARICAMP ROAD, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467855940 2014-09-29 2018-03-17 2626 SE MARICAMP RD, OCALA, FL, 344715582, US 2626 SE MARICAMP RD STE 102, OCALA, FL, 344715582, US

Contacts

Phone +1 352-690-7777
Fax 3526907788

Authorized person

Name RICHARD W SHUTES
Role CEO/PRESIDENT
Phone 3526907777

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary No
Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes
Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary No

Agent

Name Role Address
SHUTES RICHARD W Agent 2620 SE MARICAMP ROAD, OCALA, FL, 34471

Authorized Member

Name Role Address
SHUTES RICHARD W Authorized Member 2620 SE MARICAMP ROAD, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075302 STRIVE! PAIN & SPINE CENTER ACTIVE 2022-06-22 2027-12-31 No data 2626 SE MARICAMP ROAD, OCALA, FL, 34471
G15000054111 STRIVE! PAIN & SPINE CENTER EXPIRED 2015-05-19 2020-12-31 No data 2626 SE MARICAMP ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 2626 SE MARICAMP ROAD, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2015-03-24 2626 SE MARICAMP ROAD, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State