Search icon

THERAPY BY MELANIE LLC

Company Details

Entity Name: THERAPY BY MELANIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L14000177892
FEI/EIN Number 81-1574896
Address: 2795 W HWY 98, MARY ESTHER, FL, 32569, US
Mail Address: 2795 W HWY 98, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710339726 2016-07-01 2016-07-01 2795 W HIGHWAY 98, MARY ESTHER, FL, 325692332, US 2795 W HIGHWAY 98, MARY ESTHER, FL, 325692332, US

Contacts

Phone +1 850-581-2820
Fax 8508077328

Authorized person

Name MS. MELANIE BROOME
Role OWNER
Phone 8505812820

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT17107
State FL
Is Primary No
Taxonomy Code 2251S0007X - Sports Physical Therapist
License Number PT17107
State FL
Is Primary No
Taxonomy Code 2251X0800X - Orthopedic Physical Therapist
License Number PT17107
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERAPY BY MELANIE I401K 2019 811574896 2020-06-15 THERAPY BY MELANIE, LLC. 1
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 8505812820
Plan sponsor’s address 2795 W HIGHWAY 98, MARY ESTHER, FL, 325692332

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing MELANIE BROOME
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing MELANIE BROOME
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROOME MELANIE F Agent 2795 W HWY 98, MARY ESTHER, FL, 32569

Manager

Name Role Address
BROOME MELANIE F Manager 2795 W HWY 98, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-14 BROOME, MELANIE F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State