Search icon

TIMOTHY CYMANSKI, LLC

Company Details

Entity Name: TIMOTHY CYMANSKI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L15000115377
FEI/EIN Number 47-4562443
Address: 2150 49th st n, suite c, st. petersburg, FL, 33710, US
Mail Address: 2150 49th st n, suite c, st. petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821526385 2017-05-30 2023-04-19 2150 49TH ST N STE C, ST PETERSBURG, FL, 337105237, US 2150 49TH ST N STE C, ST PETERSBURG, FL, 337105237, US

Contacts

Phone +1 727-327-0721
Fax 7273272875

Authorized person

Name TIMOTHY MICHAEL CYMANSKI
Role CHIROPRACTOR
Phone 3037264558

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11014
State FL
Is Primary Yes
Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
License Number CH11014
State FL
Is Primary No

Agent

Name Role Address
CYMANSKI TIMOTHY Agent 2201 Cordova Grn, Seminole, FL, 33777

Manager

Name Role Address
CYMANSKI TIMOTHY Manager 2150 49th st n, st. petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114005 SPINE & SPORTS THERAPY EXPIRED 2017-10-16 2022-12-31 No data 2117 49TH STREET NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 2201 Cordova Grn, Seminole, FL 33777 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 2150 49th st n, suite c, st. petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2020-06-02 2150 49th st n, suite c, st. petersburg, FL 33710 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State