Entity Name: | THERAPEUTIC LIFESTYLE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THERAPEUTIC LIFESTYLE SOLUTIONS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L15000175663 |
FEI/EIN Number |
47-5333972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4702 Cortez Rd West, BRADENTON, FL, 34210, US |
Mail Address: | 4702 Cortez Rd West, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1053779611 | 2016-02-10 | 2016-02-10 | 4702 CORTEZ ROAD, W BRADENTON, FL, 34210, US | 4702 CORTEZ ROAD, W BRADENTON, FL, 34210, US | |||||||||||||||||
|
Phone | +1 941-761-1333 |
Authorized person
Name | TOYA CRUTCHFIELD |
Role | OWNER |
Phone | 9417611333 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
Is Primary | Yes |
Taxonomy Code | 225X00000X - Occupational Therapist |
Is Primary | No |
Name | Role | Address |
---|---|---|
Schmidt Ronald | Manager | 5265 Berkey Southern Road, Whitehouse, OH, 43571 |
Michel Robert | Manager | 1823 Arrow Lane, Perrysburg, OH, 43551 |
GIDEL ROBERT HJR | Agent | 400 N ASHLEY DR, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-09 | GIDEL, ROBERT H, JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-09 | 400 N ASHLEY DR, STE 1100, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-14 | 4702 Cortez Rd West, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2016-02-14 | 4702 Cortez Rd West, BRADENTON, FL 34210 | - |
Name | Date |
---|---|
LC Amendment | 2018-08-09 |
Reg. Agent Resignation | 2018-08-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-14 |
Florida Limited Liability | 2015-10-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State