Search icon

SPORTS & SPINE MEDICAL REHABILITATION PLLC - Florida Company Profile

Company Details

Entity Name: SPORTS & SPINE MEDICAL REHABILITATION PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORTS & SPINE MEDICAL REHABILITATION 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: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L15000073430
FEI/EIN Number 47-3843059

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

Address: 9239 BAYWAY DR, ORLANDO, FL, 32819, US
Mail Address: 9239 BAYWAY DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134584741 2015-12-24 2015-12-24 9239 BAYWAY DR, ORLANDO, FL, 328194087, US 9239 BAYWAY DR, ORLANDO, FL, 328194087, US

Contacts

Phone +1 310-967-9366

Authorized person

Name DIANA HUSSAIN
Role PRESIDENT AND FOUNDER
Phone 3109679366

Taxonomy

Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
HUSSAIN DIANA Authorized Member 9239 BAYWAY DR, ORLANDO, FL, 32819
HUSSAIN DIANA Agent 9239 BAYWAY DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2019-05-06 HUSSAIN, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 9239 BAYWAY DR, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-11
LC Amendment 2019-05-06
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State