Entity Name: | PROGRESSUS THERAPY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | M07000003381 |
FEI/EIN Number |
26-0186671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 W. Cypress Street, Suite 550, Tampa, FL, 33607, US |
Mail Address: | 4200 W. Cypress Street, Suite 550, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
PROGRESSUS, LLC | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000153772 | INVO HEALTHCARE | ACTIVE | 2022-12-14 | 2027-12-31 | - | 2003 S EASTON ROAD, STE 308, DOYLESTOWN, PA, 18901 |
G19000113730 | INVO BEHAVIOR AND THERAPY SERVICES | EXPIRED | 2019-10-21 | 2024-12-31 | - | 10014 NORTH DATE MABRY HIGHWAY, SUITE C 100, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-13 | 4200 W. Cypress Street, Suite 550, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-08-13 | 4200 W. Cypress Street, Suite 550, Tampa, FL 33607 | - |
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000221810 | TERMINATED | 1000000986218 | HILLSBOROU | 2024-04-05 | 2034-04-17 | $ 4,184.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State