Search icon

TOTAL HEALTH & REHAB, PL - Florida Company Profile

Company Details

Entity Name: TOTAL HEALTH & REHAB, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL HEALTH & REHAB, PL 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: 22 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L02000009544
FEI/EIN Number 680504766

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

Address: 1607 E. SILVER STAR RD., OCOEE, FL, 34761, US
Mail Address: 1607 E. SILVER STAR RD., OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON STEVEN R Manager 1607 E. SILVER STAR RD, OCOEE, FL, 34761
JOHNSON WADE F Agent 4255 TIDEWATER DR., ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103899 CENTRAL FLORIDA REHAB & WELLNESS EXPIRED 2011-10-24 2016-12-31 - 1607 E. SILVER STAR RD., OCOEE, FL, 34761
G11000040576 CENTRAL FLORIDA REHAB & WELLNESS, PL EXPIRED 2011-04-26 2016-12-31 - CENTRAL FLORIDA REHAB & WELLNESS, 1607 E. SILVER STAR RD., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2011-09-26 TOTAL HEALTH & REHAB, PL -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 4255 TIDEWATER DR., ORLANDO, FL 32812 -
NAME CHANGE AMENDMENT 2002-09-13 CENTRAL FLORIDA REHAB & WELLNESS, PL -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State