Search icon

R & R OUTPATIENT, LLC - Florida Company Profile

Company Details

Entity Name: R & R OUTPATIENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & R OUTPATIENT, 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: 31 Jul 2002 (23 years ago)
Date of dissolution: 21 Mar 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2008 (17 years ago)
Document Number: L02000019409
FEI/EIN Number 134205593

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

Address: 2516 SW 27TH AVENUE, OCALA, FL, 34474
Mail Address: 2516 SW 27TH AVENUE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033220116 2006-08-31 2020-08-22 2516 SW 27TH AVE, OCALA, FL, 344744490, US 2516 SW 27TH AVE, OCALA, FL, 344744490, US

Contacts

Phone +1 352-629-6600
Fax 3523510301

Authorized person

Name MS. DENISE A. BIRD
Role ADMINISTRATOR
Phone 3526296600

Taxonomy

Taxonomy Code 2251G0304X - Geriatric Physical Therapist
License Number 686661
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PASCUAL JOSE C Agent 1955 MARAVILLA AVE STE #2, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-03-21 - -
REGISTERED AGENT NAME CHANGED 2007-10-12 PASCUAL, JOSE C -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 1955 MARAVILLA AVE STE #2, FT MYERS, FL 33901 -
LC AMENDMENT 2007-08-27 - -
LC AMENDMENT 2007-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 2516 SW 27TH AVENUE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2006-04-17 2516 SW 27TH AVENUE, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001071876 ACTIVE 1000000116839 05175 0929 2009-03-26 2029-04-01 $ 812.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Voluntary Dissolution 2008-03-21
Off/Dir Resignation 2007-10-25
Reg. Agent Change 2007-10-12
LC Amendment 2007-08-27
LC Amendment 2007-08-23
Reg. Agent Change 2007-05-21
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State