Search icon

PROGRESSUS THERAPY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
PROGRESSUS, LLC Member -

National Provider Identifier

NPI Number:
1073181442
Certification Date:
2021-05-27

Authorized Person:

Name:
CHERYL PUETZ
Role:
MANAGED CARE CONTRACTING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
106E00000X - Assistant Behavior Analyst
Is Primary:
No
Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
No

Contacts:

Fax:
9414850519

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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