Search icon

THE INSTITUTE FOR HEALTH, SPORTS, SPINE REHABILITATION & PAIN MANAGEMENT, LLC

Company Details

Entity Name: THE INSTITUTE FOR HEALTH, SPORTS, SPINE REHABILITATION & PAIN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2015 (9 years ago)
Document Number: L15000147053
FEI/EIN Number 47-4966216
Address: 1895 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
Mail Address: 1895 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245802727 2021-07-14 2021-07-14 111 MARGARET ST, SAINT MARYS, GA, 315584930, US 4100 SOUTHPOINT DR E STE 1, JACKSONVILLE, FL, 322168710, US

Contacts

Phone +1 904-647-5266
Fax 9047705594

Authorized person

Name SHANNON RILEY
Role VP OF OPERATIONS
Phone 9046475266

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 014945000
State FL

Agent

Name Role Address
RILEY SHANNON Agent 1895 KINGSLEY AVE, ORANGE PARK, FL, 32073

Member

Name Role Address
von Tobel Travis Member 1895 Kingsley Ave, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093392 THE INSTITUTE FOR FLORIDA PAIN SPECIALISTS ACTIVE 2021-07-16 2026-12-31 No data 1604 MARARET STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1895 KINGSLEY AVE, 1005B, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2024-02-12 1895 KINGSLEY AVE, 1005B, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1895 KINGSLEY AVE, 1005B, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2019-02-22 RILEY, SHANNON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000723262 TERMINATED 1000000800130 CLAY 2018-10-18 2028-10-31 $ 142.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-15
Florida Limited Liability 2015-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State