Search icon

GATEWAY PHYSICAL THERAPY, LLC - Florida Company Profile

Company Details

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

GATEWAY 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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L15000120067
FEI/EIN Number 47-4584317

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

Address: 6763 LAND O LAKES BLVD, LAND O LAKES, FL, 34638, UN
Mail Address: 6763 LAND O LAKES BLVD, LAND O LAKES, FL, 34638, UN
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225413917 2015-07-23 2015-07-23 6763 LAND O LAKES BLVD, LAND O LAKES, FL, 346383234, US 6763 LAND O LAKES BLVD, LAND O LAKES, FL, 346383234, US

Contacts

Phone +1 813-929-8077
Fax 8139298932

Authorized person

Name ROBERT MALHOIT
Role OWNER
Phone 8139298077

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT22256
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MALHOIT ROBERT Manager 19803 WELLINGTON MANOR BLVD, LUTZ, FL, 33549
MALHOIT ROBERT Dr. Agent 19803 WELLINGTON MANOR BLVD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 MALHOIT, ROBERT, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State