Search icon

AMY PARKER THERAPY SERVICES, PLLC - Florida Company Profile

Company Details

Entity Name: AMY PARKER THERAPY SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMY PARKER THERAPY SERVICES, PLLC 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: 30 Jan 2015 (10 years ago)
Document Number: L15000018831
FEI/EIN Number 47-2992194

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

Address: 506 NW 526th Street, Cross City, FL, 32628, US
Mail Address: 506 NW 526th Street, Cross City, FL, 32628, US
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588186241 2017-07-13 2022-07-21 506 NW 526TH ST, CROSS CITY, FL, 326284511, US 506 NW 526TH ST, CROSS CITY, FL, 326284511, US

Contacts

Phone +1 850-838-0331

Authorized person

Name MRS. AMY C PARKER
Role OWNER
Phone 8508380331

Taxonomy

Taxonomy Code 224Z00000X - Occupational Therapy Assistant
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
License Number OT11646
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1568536829
State FL

Key Officers & Management

Name Role Address
Parker Amy President 506 NW 526th Street, Cross City, FL, 32628
Parker Joseph R Chief Financial Officer 506 NW 526th Street, Cross City, FL, 32628
Rowell Kyle Agent 215 W College Ave, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065122 EALM THERAPY EXPIRED 2019-06-06 2024-12-31 - 105 ELIZABETH LANE, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 506 NW 526th Street, Cross City, FL 32628 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Rowell, Kyle -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 215 W College Ave, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 506 NW 526th Street, Cross City, FL 32628 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4078027107 2020-04-12 0491 PPP 506 NW 526TH ST, CROSS CITY, FL, 32628-4511
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS CITY, DIXIE, FL, 32628-4511
Project Congressional District FL-03
Number of Employees 9
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52756.17
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State