Search icon

DYNAMIC PHYSIOMENTAL HEALTH CENTER LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC PHYSIOMENTAL HEALTH CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC PHYSIOMENTAL HEALTH CENTER 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: 01 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000472597
FEI/EIN Number 87-3346421

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

Address: 6826 W LINEBAUGH AVE, TAMPA, FL, 33625
Mail Address: 6826 W LINEBAUGH AVE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982369062 2021-11-03 2022-01-27 6826 W LINEBAUGH AVE, TAMPA, FL, 336254951, US 6826 W LINEBAUGH AVE, TAMPA, FL, 336254951, US

Contacts

Phone +1 813-767-0283

Authorized person

Name JOEY ANCHETA
Role PRESIDENT
Phone 8137670283

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary No
Taxonomy Code 207QA0505X - Adult Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
ANCHETA JOEY S President 6826 W LINEBAUGH AVE, TAMPA, FL, 33625
ANCHETA MD JOEY S Agent 6826 W LINEBAUGH AVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 ANCHETA MD, JOEY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-10-26
Florida Limited Liability 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State