Entity Name: | REHAB ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REHAB ASSOCIATES, 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. |
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: | 06 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000044009 |
FEI/EIN Number |
200390154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5350 GULF OF MEXICO DR., UNIT 103, LONGBOAT KEY, FL, 34228 |
Mail Address: | 1655 51st St W, Bradenton, FL, 34209, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON JEANNE | President | 1655 51st St W, Bradenton, FL, 34209 |
WOOD NANCY | VPRM | 1655 51st St W, Bradenton, FL, 34209 |
WOOD NANCY A | Agent | 1655 51st St W, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-01 | 1655 51st St W, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2015-09-01 | 5350 GULF OF MEXICO DR., UNIT 103, LONGBOAT KEY, FL 34228 | - |
REINSTATEMENT | 2011-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-16 | WOOD, NANCY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-04 | 5350 GULF OF MEXICO DR., UNIT 103, LONGBOAT KEY, FL 34228 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-09-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-22 |
REINSTATEMENT | 2011-12-16 |
ADDRESS CHANGE | 2010-06-04 |
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-10-08 |
ANNUAL REPORT | 2008-05-22 |
ANNUAL REPORT | 2007-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State