Entity Name: | FUNCTION PHYSICAL THERAPY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | L18000066929 |
FEI/EIN Number | 82-4854172 |
Address: | 12450 TAMIAMI TRL E, NAPLES, FL, 34113, US |
Mail Address: | 12450 TAMIAMI TRL E, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON & NICK CPAS | Agent | 12450 TAMIAMI TRL E, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
STANDHART PHILIP DPT | Manager | 109 DORAL CIRCLE, NAPLES, FL, 34113 |
Standhart Erin | Manager | 12450 TAMIAMI TRL E, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000051406 | IDEAL PHYSICAL THERAPY | EXPIRED | 2018-04-24 | 2023-12-31 | No data | 8595 COLLIER BLVD., #115, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 12450 TAMIAMI TRL E, 101, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 12450 TAMIAMI TRL E, 101, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 12450 TAMIAMI TRL E, 101, NAPLES, FL 34113 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | DAVIDSON & NICK CPAS | No data |
REINSTATEMENT | 2019-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
REINSTATEMENT | 2019-10-16 |
Florida Limited Liability | 2018-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State