Search icon

INTEGRATIVE PHYSICAL MEDICINE OF MAITLAND, LLC

Company Details

Entity Name: INTEGRATIVE PHYSICAL MEDICINE OF MAITLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2015 (9 years ago)
Date of dissolution: 13 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L16000000284
FEI/EIN Number 81-1040609
Address: 7984 FOREST CITY ROAD,, ORLANDO, FL, 32810, US
Mail Address: 7984 FOREST CITY ROAD,, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912363383 2016-01-14 2016-01-14 7984 FOREST CITY RD, SUITE 106, ORLANDO, FL, 328102907, US 7984 FOREST CITY RD, SUITE 106, ORLANDO, FL, 328102907, US

Contacts

Phone +1 407-502-3545
Fax 4075023503

Authorized person

Name DR. BRET SCHEUPLEIN
Role OWNER
Phone 4078391045

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Agent

Name Role
KABA CONSULTING INC. Agent

Managing Member

Name Role Address
INTEGRATIVE PHYSICAL MEDICINE HOLDING, LLC Managing Member 425 ALEXANDRIA BLVD, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076428 COMPLETE CARE EXPIRED 2019-07-15 2024-12-31 No data 7984 FOREST CITY ROAD, STE 106, ORLANDO, FL, 32810
G16000089424 INTEGRATIVE PHYSICAL MEDICINE EXPIRED 2016-08-19 2021-12-31 No data 7984 FOREST CITY ROAD, STE. 106, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
MERGER 2019-12-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000112955. MERGER NUMBER 700000198307
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 7984 FOREST CITY ROAD,, STE. 106, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2016-04-26 7984 FOREST CITY ROAD,, STE. 106, ORLANDO, FL 32810 No data
LC AMENDMENT 2016-04-14 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
LC Amendment 2016-04-14
Florida Limited Liability 2015-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State