Entity Name: | CSL PHYSICAL THERAPY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Aug 2016 (9 years ago) |
Date of dissolution: | 09 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | L16000148689 |
FEI/EIN Number | 81-3741631 |
Address: | 6538 COLLINS AVENUE, #313, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6538 COLLINS AVENUE, #313, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679020978 | 2016-09-02 | 2016-09-02 | 6538 COLLINS AVE # 313, MIAMI BEACH, FL, 331414694, US | 941 VILLAGE TRL, PORT ORANGE, FL, 321279353, US | |||||||||||||
|
Phone | +1 904-806-9944 |
Authorized person
Name | JOSEPH JASMON |
Role | CFO |
Phone | 9048069944 |
Taxonomy
Taxonomy Code | 261QP2000X - Physical Therapy Clinic/Center |
Is Primary | Yes |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300R0DD9HOP1XXF56 | L16000148689 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Menedis Consulting, LLC, 6538 Collins Avenue, Suite 313, Miami Beach, US-FL, US, 33141 |
Headquarters | 6538 Collins Avenue, Suite 313, Miami Beach, US-FL, US, 33141 |
Registration details
Registration Date | 2016-12-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-12-15 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L16000148689 |
Name | Role | Address |
---|---|---|
Christine Menedis | Agent | 6538 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
Name | Role |
---|---|
SLF-SH COUNTRYSIDE LAKES, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 | No data | No data |
REINSTATEMENT | 2021-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-12-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Christine, Menedis | No data |
LC AMENDMENT | 2016-09-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 |
REINSTATEMENT | 2021-10-01 |
REINSTATEMENT | 2020-12-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-08-20 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment | 2016-09-14 |
Florida Limited Liability | 2016-08-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State