Search icon

FUNCTION PHYSICAL THERAPY, LLC - Florida Company Profile

Company Details

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

FUNCTION PHYSICAL THERAPY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L18000066929
FEI/EIN Number 82-4854172

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

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

Key Officers & Management

Name Role Address
STANDHART PHILIP DPT Manager 109 DORAL CIRCLE, NAPLES, FL, 34113
Standhart Erin Manager 12450 TAMIAMI TRL E, NAPLES, FL, 34113
DAVIDSON & NICK CPAS Agent 12450 TAMIAMI TRL E, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051406 IDEAL PHYSICAL THERAPY EXPIRED 2018-04-24 2023-12-31 - 8595 COLLIER BLVD., #115, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 12450 TAMIAMI TRL E, 101, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2022-03-16 12450 TAMIAMI TRL E, 101, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 12450 TAMIAMI TRL E, 101, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2021-04-26 DAVIDSON & NICK CPAS -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

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 Apr 2025

Sources: Florida Department of State