Search icon

RENEW THERAPY CENTER OF PALM BAY, LLC - Florida Company Profile

Company Details

Entity Name: RENEW THERAPY CENTER OF PALM BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEW THERAPY CENTER OF PALM BAY, 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: 30 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000019304
FEI/EIN Number 522370798

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

Address: 1326 MALABAR ROAD, UNIT 2, PALM BAY, FL, 32907
Mail Address: 1326 MALABAR ROAD, UNIT 2, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316915184 2006-03-09 2020-08-22 490 CENTRE LAKE DR NE, SUITE 100, PALM BAY, FL, 329071189, US 490 CENTRE LAKE DR NE, SUITE 100, PALM BAY, FL, 329071189, US

Contacts

Phone +1 321-768-9776
Fax 3217689739

Authorized person

Name MR. ALFONSO OCASIO
Role CLINIC ADMINISTRATOR
Phone 3217689776

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary Yes

Key Officers & Management

Name Role Address
AGANON LOVENA Managing Member 1326 MALABAR RD. STE. 2, PALM BAY, FL, 32907
AGANON LOVENA Agent 1326 MALABAR ROAD, UNIT 2, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-14 1326 MALABAR ROAD, UNIT 2, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2010-12-14 1326 MALABAR ROAD, UNIT 2, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-14 1326 MALABAR ROAD, UNIT 2, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2007-09-19 AGANON, LOVENA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000893130 LAPSED 05-2014-SC-010269-XXX BREVARD COUNTY, MELBOURNE, FL 2014-08-14 2019-09-04 $335.69 DIANA PAPA, 868 HIGHLAND AVE, NW, PALM BAY, FL 32907

Documents

Name Date
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-13
Reg. Agent Change 2010-12-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-09-19
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State