Search icon

COMPREHENSIVE PHYSICAL MEDICINE AND REHAB, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE PHYSICAL MEDICINE AND REHAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE PHYSICAL MEDICINE AND REHAB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000182172
FEI/EIN Number 47-2437676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13550 JOG RD, SUITE 100, DELRAY BEACH, FL, 33446, US
Mail Address: 13550 JOG RD, SUITE 100, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922406826 2014-12-09 2014-12-09 13550 JOG RD, SUITE 100, DELRAY BEACH, FL, 334463808, US 13550 JOG RD, SUITE 100, DELRAY BEACH, FL, 334463808, US

Contacts

Phone +1 561-496-5144
Fax 5614965201

Authorized person

Name DANIEL E SAGE
Role CEO
Phone 5614965144

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number L14000182172
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SAGE DANIEL Manager 13550 JOG RD, SUITE 100, DELRAY BEACH, FL, 33446
SCHWARTZ PAUL Manager 13550 JOG RD, SUITE 100, DELRAY BEACH, FL, 33446
MEYER ALBERT Agent 6168 GOLF VILLAS DR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State