Search icon

TAKECHARGE VOCATIONAL REHABILITATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TAKECHARGE VOCATIONAL REHABILITATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAKECHARGE VOCATIONAL REHABILITATION SERVICES, 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: 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: 16 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2004 (21 years ago)
Document Number: L00000007249
FEI/EIN Number 943368908

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

Address: 1515 N. Highland Street, ARLINGTON, VA, 22201, US
Mail Address: 1515 N. Highland Street, ARLINGTON, VA, 22201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLARD MARY Manager 1515 N. Highland Street, ARLINGTON, VA, 22201
MILLER BETH Agent 645 VASSAR STREET, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098609 AAATAKECHARGE ACTIVE 2023-08-23 2028-12-31 - 1515 N. HIGHLAND AVE, ARLINGTON, VA, 22201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 1515 N. Highland Street, ARLINGTON, VA 22201 -
CHANGE OF MAILING ADDRESS 2021-10-01 1515 N. Highland Street, ARLINGTON, VA 22201 -
AMENDMENT 2004-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-24 645 VASSAR STREET, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State