Search icon

SPORTS AND WELLNESS PHYSICAL THERAPY LLC - Florida Company Profile

Company Details

Entity Name: SPORTS AND WELLNESS PHYSICAL THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORTS AND WELLNESS PHYSICAL THERAPY 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L15000010447
FEI/EIN Number 47-2747664

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

Address: 3306 S. West Shore Blvd, Tampa, FL, 33629, US
Mail Address: 3306 S. West Shore Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770323677 2024-05-29 2024-06-10 3306 S WEST SHORE BLVD, TAMPA, FL, 336297644, US 3306 S WEST SHORE BLVD, TAMPA, FL, 336297644, US

Contacts

Phone +1 813-605-5646
Fax 8136055647

Authorized person

Name NORMAN SCHLACT
Role OWNER
Phone 8136055646

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SCHLACT NORMAN H Manager 5007 W LONGFELLOW AVENUE, TAMPA, FL, 33629
SCHLACT NORMAN H Agent 5007 W LONGFELLOW AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-17 3306 S. West Shore Blvd, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3306 S. West Shore Blvd, Tampa, FL 33629 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 SCHLACT, NORMAN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-02
Florida Limited Liability 2015-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State