Search icon

PERFORMANCE HEALTH AND REHAB LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE HEALTH AND REHAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE HEALTH 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 22 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (8 months ago)
Document Number: L15000017416
FEI/EIN Number 47-2954017

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

Address: 515 NORTH NEWPORT AVE, TAMPA, FL, 33606
Mail Address: 515 NORTH NEWPORT AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609269810 2015-03-12 2015-03-12 515 N NEWPORT AVE, TAMPA, FL, 336061325, US 515 N NEWPORT AVE, TAMPA, FL, 336061325, US

Contacts

Phone +1 813-254-3707

Authorized person

Name DR. JAMIE LYNNE BRUNET
Role MEDICAL DIRECTOR
Phone 8132543707

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10633
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BRUNET JAMIE L Chief Executive Officer 515 NORTH NEWPORT AVE, TAMPA, FL, 33606
BRUNET JAMIE L Agent 515 NORTH NEWPORT AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 - -
REINSTATEMENT 2017-03-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-10 BRUNET, JAMIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-22
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-03-10
Florida Limited Liability 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State