Search icon

PINDER REHABILITATION SERVICES, LLC - Florida Company Profile

Company Details

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

PINDER 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: 29 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L01000020579
FEI/EIN Number 800006208

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

Address: 706 TURNBULL AVE., STE. 301-302, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 706 TURNBULL AVE., STE. 301-302, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINDER FLORA ANN Managing Member 706 TURNBULL AVE STE 301, ALTAMONTE SPRINGS, FL, 32701
PINDER FLORA ANN Agent 218 SLADE DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 PINDER, FLORA ANN -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 706 TURNBULL AVE., STE. 301-302, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2005-01-04 706 TURNBULL AVE., STE. 301-302, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 218 SLADE DRIVE, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State