Search icon

E PHYSICAL THERAPY AND BEYOND, LLC. - Florida Company Profile

Company Details

Entity Name: E PHYSICAL THERAPY AND BEYOND, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E PHYSICAL THERAPY AND BEYOND, 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: 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: 07 Feb 2017 (8 years ago)
Date of dissolution: 29 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2024 (10 months ago)
Document Number: L17000029732
FEI/EIN Number 81-5303705

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

Address: 7200 Veneto Dr, Boynton Beach, FL, 33437, US
Mail Address: 7200 Veneto Dr, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lane-Steinberg Lei Manager 7200 Veneto Dr, Boynton Beach, FL, 33437
LANE-STEINBERG LEI Agent 7200 Veneto Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 7200 Veneto Dr, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-02-05 7200 Veneto Dr, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7200 Veneto Dr, Boynton Beach, FL 33437 -
LC NAME CHANGE 2019-12-16 E PHYSICAL THERAPY AND BEYOND, LLC. -
LC NAME CHANGE 2019-01-11 PHYSICAL THERAPY & BEYOND, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-17
LC Name Change 2019-12-16
ANNUAL REPORT 2019-03-02
LC Name Change 2019-01-11
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State