Search icon

LIFEMOTION PHYSICAL THERAPY INC.

Company Details

Entity Name: LIFEMOTION PHYSICAL THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2020 (4 years ago)
Document Number: P05000136321
FEI/EIN Number 203594000
Address: 275 Toney Penna Drive, STE. 12, JUPITER, FL, 33458, US
Mail Address: 275 TONEY PENNA DRIVE, STE. 12, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376590273 2006-05-27 2010-07-09 175 TONEY PENNA DR, SUITE 206A, JUPITER, FL, 334585755, US 175 TONEY PENNA DR, SUITE 206A, JUPITER, FL, 334585755, US

Contacts

Phone +1 561-746-8148
Fax 5612779638

Authorized person

Name MR. ALVIN ALEJANDRO PONCE DE LEON
Role PRESIDENT
Phone 5617468148

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT5286
State FL
Is Primary Yes

Agent

Name Role Address
PONCE DE LEON ALVIN A Agent 275 TONEY PENNA DRIVE, JUPITER, FL, 33458

President

Name Role Address
PONCE DE LEON ALVIN President 275 TONEY PENNA DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-19 275 TONEY PENNA DRIVE, STE 12, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-19 275 Toney Penna Drive, STE. 12, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2020-12-19 275 Toney Penna Drive, STE. 12, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2020-12-19 PONCE DE LEON, ALVIN APRES No data
REINSTATEMENT 2020-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2007-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-06-22
REINSTATEMENT 2020-12-19
ANNUAL REPORT 2019-08-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4716557707 2020-05-01 0455 PPP 175 TONEY PENNA DRIVE SUITE 206A, JUPITER, FL, 33458
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48604
Loan Approval Amount (current) 48604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, MARTIN, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49253.83
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State