Search icon

GOLD COAST REGIONAL PHYSICAL THERAPY CENTERS, LLC

Company Details

Entity Name: GOLD COAST REGIONAL PHYSICAL THERAPY CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: L17000062011
FEI/EIN Number 82-0974308
Address: 5840 CORPORATE WAY, SUITE 101, WEST PALM BEACH, FL 33407
Mail Address: 5840 CORPORATE WAY, SUITE 101, WEST PALM BEACH, FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER, MICHAEL S, ESQ Agent 3801 PGA BOULEVARD, SUITE 604, PALM BEACH GARDENS, FL 33410

Manager

Name Role
GOLD COAST PHYSICAL THERAPY ASSOCIATES, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074127 GOLD COAST PHYSICAL THERAPY ACTIVE 2024-06-14 2029-12-31 No data 5840 CORPORATE WAY, SUITE 101, WEST PALM BEACH, FL, 33407
G23000019611 FYZICAL THERAPY & BALANCE CENTERS ACTIVE 2023-02-10 2028-12-31 No data 5840 CORPORATE WAY SUITE 101, WEST PALM BEACH, FL, 33407
G17000033257 FYZICAL THERAPY AND BALANCE CENTERS EXPIRED 2017-03-29 2022-12-31 No data 6169 JOG ROAD, SUITE A-11, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 5840 CORPORATE WAY, SUITE 101, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2018-12-19 5840 CORPORATE WAY, SUITE 101, WEST PALM BEACH, FL 33407 No data
LC AMENDMENT 2017-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-09
LC Amendment 2017-03-31
Florida Limited Liability 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6384167100 2020-04-14 0455 PPP 5840 CORPORATE WAY, WEST PALM BEACH, FL, 33407-2040
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89600
Loan Approval Amount (current) 89600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-2040
Project Congressional District FL-20
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90386.49
Forgiveness Paid Date 2021-03-08
4118728401 2021-02-06 0455 PPS 5840 Corporate Way, West Palm Beach, FL, 33407-2048
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116795
Loan Approval Amount (current) 116795
Undisbursed Amount 0
Franchise Name FYZICAL
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-2048
Project Congressional District FL-20
Number of Employees 8
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117632.03
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State