Search icon

FLORIDA REHABILITATION SERVICES, LLC - Florida Company Profile

Company Details

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

FLORIDA 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: 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: 17 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L00000009906
FEI/EIN Number 364385516

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

Address: 17380 ALT A1A, SUITE 305, JUPITER, FL, 33477
Mail Address: 231 WALTON STREET, SUITE 200, SYRACUSE, NY, 13202
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENECCO TIMOTHY Manager 17380 ALT A1A, SUITE 305, JUPITER, FL, 33477
SMITH JAMES H Manager 231 WALTON STREET SUITE 200, SYRACUSE, NY, 13202
CAPITOL CORPORATE SERVICES, INC. Agent -
ACCELERATED HEALTH SYSTEMS OF FLORIDA, LLC Managing Member 231 WALTON STREET, SUITE 200, SYRACUSE, NY, 13202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900016 ACCELERATED REHABILITATION CENTERS EXPIRED 2008-03-27 2013-12-31 - 231 WALTON STREET, SUITE 200, SYRACUSE, NY, 13202
G08035700122 ACCELERATED HEALTH SERVICES EXPIRED 2008-02-04 2013-12-31 - 10894 CANYON BAY LN, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 17380 ALT A1A, SUITE 305, JUPITER, FL 33477 -
LC AMENDMENT 2008-03-18 - -
CHANGE OF MAILING ADDRESS 2008-03-18 17380 ALT A1A, SUITE 305, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2008-03-18 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000223199 LAPSED 1000000277766 PALM BEACH 2012-12-27 2023-01-30 $ 431.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2012-10-02
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-06-25
LC Amendment 2008-03-18
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-15
REINSTATEMENT 2006-10-13
Reg. Agent Change 2006-06-19
LC Amendment 2006-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State