Search icon

ELITE PHYSIO CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: ELITE PHYSIO CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE PHYSIO CONCEPTS, 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: 04 Jan 2016 (9 years ago)
Document Number: L16000001391
FEI/EIN Number 81-0942170

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

Address: 635 CENTURY PT, LAKE MARY, FL, 32746, US
Mail Address: 2628 ALCLOBE CIRCLE, OCOEE, FL, 34761, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316303134 2016-01-08 2016-05-10 30 SKYLINE DR, LAKE MARY, FL, 327466201, US 30 SKYLINE DR, LAKE MARY, FL, 327462122, US

Contacts

Phone +1 407-792-0031
Fax 4072414992

Authorized person

Name MICHAEL HENKELMAN
Role OWNER/MANAGER
Phone 40792496332

Taxonomy

Taxonomy Code 2251X0800X - Orthopedic Physical Therapist
License Number FL0009941
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HENKELMAN MIKE Manager 2628 ALCLOBE CIRCLE, OCOEE, FL, 34761
HENKELMAN MIKE Agent 2628 ALCLOBE CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 635 CENTURY PT, Suite 111, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-04-30 635 CENTURY PT, Suite 111, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-04-30 HENKELMAN, MIKE -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State