Search icon

SARASOTA CENTER FOR PHYSICAL MEDICINE LLC

Company Details

Entity Name: SARASOTA CENTER FOR PHYSICAL MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2016 (8 years ago)
Document Number: L16000101948
FEI/EIN Number 812888089
Address: 2601 Cattlemen Rd, SARASOTA, FL, 34232, US
Mail Address: 2601 Cattlemen Rd, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568914117 2016-10-31 2019-02-15 7222 S TAMIAMI TRL, 105, SARASOTA, FL, 342315567, US 7222 S TAMIAMI TRL, SARASOTA, FL, 342315567, US

Contacts

Phone +1 941-921-4884
Fax 9419214883

Authorized person

Name JUSTIN M DURFEE
Role OWNER
Phone 9419214884

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number CH11310
State FL
Is Primary Yes

Agent

Name Role Address
DURFEE JUSTIN Agent 2601 Cattlemen Rd, SARASOTA, FL, 34232

Manager

Name Role Address
DURFEE JUSTIN Manager 2601 Cattlemen Rd, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018293 PHYSMED ACTIVE 2021-02-06 2026-12-31 No data 2601 CATTLEMEN ROAD SUITE 400, PHYSMED, SARASOTA, FL, 34232
G16000092860 CENTER FOR PHYSICAL MEDICINE EXPIRED 2016-08-26 2021-12-31 No data 7222 SOUTH TAMIAMI TRAIL SUITE 105, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 2601 Cattlemen Rd, SUITE 400, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2023-02-06 2601 Cattlemen Rd, SUITE 400, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 2601 Cattlemen Rd, Suite 400, SARASOTA, FL 34232 No data
LC AMENDMENT 2016-08-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-15
LC Amendment 2016-08-16
Florida Limited Liability 2016-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State