Search icon

ST. LUCIE INJURY AND HEALTH, LLC

Company Details

Entity Name: ST. LUCIE INJURY AND HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L17000227365
FEI/EIN Number 82-3336983
Address: 2705 Peters Rd, FORT PIERCE, FL, 34945, US
Mail Address: 2705 Peters Rd, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770096653 2017-11-14 2021-01-04 4842 N KINGS HWY, FORT PIERCE, FL, 349512243, US 4842 N KINGS HWY, FORT PIERCE, FL, 349512243, US

Contacts

Phone +1 772-882-0701
Fax 8889201114

Authorized person

Name DR. SUSAN PARKER SANDERS
Role CEO
Phone 7728820701

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
Is Primary Yes
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 019857200
State FL
Issuer DOT ME#
Number 8754334744

Agent

Name Role Address
SANDERS SUSAN P Agent 1810 Newport Isles Boulevard, Port St. Lucie, FL, 34953

Manager

Name Role Address
Sanders Susan P Manager 1810 Newport Isles Boulevard, Fort Pierce, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049789 OCCMEDFL ACTIVE 2023-04-19 2028-12-31 No data 4842 N KINGS HWY, FORT PIERCE, FL, 34951
G18000046552 ST. LUCIE CHIROPRACTIC ACTIVE 2018-04-11 2028-12-31 No data 4842 N KINGS HWY, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1810 Newport Isles Boulevard, Port St. Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 2705 Peters Rd, Suite 50-9, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2023-11-01 2705 Peters Rd, Suite 50-9, FORT PIERCE, FL 34945 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-08-24
Florida Limited Liability 2017-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State