Search icon

RITECARE PHYSICAL THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: RITECARE PHYSICAL THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITECARE 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: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L15000073242
FEI/EIN Number 82-4006320

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

Address: 2100 Franklin Street, Suite 355, Oakland, CA, 94612, US
Mail Address: 2100 Franklin Street, Suite 355, Oakland, CA, 94612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mandavia Sujal Manager 2100 Franklin Street, Suite 355, Oakland, CA, 94612
Carbon Health Medical Group of Florida, P. Manager 2100 Franklin Street, Suite 355, Oakland, CA, 94612
TELOS LEGAL CORP. Agent -

National Provider Identifier

NPI Number:
1609376235
Certification Date:
2024-07-16

Authorized Person:

Name:
KAITLIN BOYLE
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes
Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
No

Contacts:

Fax:
3052001183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Telos Legal Corp. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 155 Office Plaza Dr., Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 2100 Franklin Street, Suite 355, Oakland, CA 94612 -
CHANGE OF MAILING ADDRESS 2022-07-14 2100 Franklin Street, Suite 355, Oakland, CA 94612 -
LC AMENDMENT 2022-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-07-14
LC Amendment 2022-03-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 01 May 2025

Sources: Florida Department of State