Search icon

ADVANCED PHYSICAL MEDICINE & REHAB, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: ADVANCED PHYSICAL MEDICINE & REHAB, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED PHYSICAL MEDICINE & REHAB, P.L.L.C. 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: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: L15000070648
FEI/EIN Number 47-3815920

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

Mail Address: PO BOX 22511, TAMPA, FL, 33622, US
Address: 1600 E 8th Ave, Suite A200, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Gloydian Managing Member PO BOX 22511, TAMPA, FL, 33622
Griffith Jeffrey D Agent 433 2nd Street S, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 Cruz-Gomez, Gloydian -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1600 E 8th Ave, Suite A200, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-18 1600 E 8th Ave, Suite A200, TAMPA, FL 33605 -
REINSTATEMENT 2023-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 1600 E 8th Ave, Suite A200, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 433 2nd Street S, Unit B, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2019-01-21 Griffith, Jeffrey D -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-07-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State