Search icon

REMEDY THERAPY, LLC - Florida Company Profile

Company Details

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

REMEDY 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: 23 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L18000101757
FEI/EIN Number 83-2064722

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

Address: 6300 SE Federal Highway, Stuart, FL, 34997, US
Mail Address: 425 Gulf Rd, North Palm Beach, FL, 33408, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316781149 2024-06-25 2024-10-23 6300 SE FEDERAL HWY, STUART, FL, 349978363, US 4931 SE ANCHOR AVE, STUART, FL, 349971907, US

Contacts

Phone +1 772-519-0544

Authorized person

Name BRYAN T DEERING
Role OWNER
Phone 7725190544

Taxonomy

Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Deering Bryan TJR. Manager 425 Gulf Rd, North Palm Beach, FL, 33408
DEERING BRYAN TJR. Agent 425 Gulf Rd, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-10 DEERING, BRYAN T, JR. -
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 6300 SE Federal Highway, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-02-08 6300 SE Federal Highway, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 425 Gulf Rd, North Palm Beach, FL 33408 -
LC AMENDMENT AND NAME CHANGE 2018-09-26 REMEDY THERAPY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
LC Amendment and Name Change 2018-09-26
Florida Limited Liability 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678498610 2021-03-15 0455 PPP 3309 Northlake Blvd Ste 101, Palm Beach Gardens, FL, 33403-1705
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15530
Loan Approval Amount (current) 15530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33403-1705
Project Congressional District FL-21
Number of Employees 4
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15689.38
Forgiveness Paid Date 2022-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State