Search icon

TOTAL VITALITY MEDICAL OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL VITALITY MEDICAL OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL VITALITY MEDICAL OF SOUTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000159366
FEI/EIN Number 83-1100361

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

Mail Address: PO Box 7982, Seminole, FL, 33775, US
Address: 540 E McNab, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487119301 2019-02-05 2019-02-05 PO BOX 7982, SEMINOLE, FL, 337757982, US 540 E MCNAB RD, POMPANO BEACH, FL, 330609354, US

Contacts

Phone +1 727-849-1309

Authorized person

Name JENNIFER A FRIEND
Role ADMINISTRATOR
Phone 7278491309

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
WOLSTEIN BRIAN G Manager 990 31ST AVE NE, SAINT PETERSBURG, FL, 33704
White Amber Agent 14298 Herrick Circle S, Largo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 White , Amber -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 14298 Herrick Circle S, Largo, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 540 E McNab, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2019-04-30 540 E McNab, Pompano Beach, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339848401 2021-02-04 0455 PPP 450 Knights Run Ave Unit 1901, Tampa, FL, 33602-5700
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Tampa, HILLSBOROUGH, FL, 33602-5700
Project Congressional District FL-14
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45313.6
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State