Search icon

CORE VALUES PHYSICAL THERAPY AND WELLNESS PLLC - Florida Company Profile

Company Details

Entity Name: CORE VALUES PHYSICAL THERAPY AND WELLNESS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE VALUES PHYSICAL THERAPY AND WELLNESS PLLC 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: 09 May 2019 (6 years ago)
Document Number: L19000125600
FEI/EIN Number 84-1807643

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

Address: 5826 Hoffner Ave, ORLANDO, FL, 32822, US
Mail Address: 8844 RIBAULT AVE, ORLANDO, FL, 32832, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134781966 2019-07-02 2019-07-02 8844 RIBAULT AVE, ORLANDO, FL, 328324914, US 6765 NARCOOSSEE RD, ORLANDO, FL, 328225508, US

Contacts

Phone +1 954-895-1810
Phone +1 407-476-6613

Authorized person

Name REBECCA L SMITH
Role OWNER, PHYSICAL THERAPIST
Phone 4074766613

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH REBECCA Authorized Member 8844 RIBAULT AVE, ORLANDO, FL, 32832
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5826 Hoffner Ave, 1004, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-27
Florida Limited Liability 2019-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State