Search icon

THERAPEUTIC REHAB NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC REHAB NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERAPEUTIC REHAB NETWORK, 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000034356
FEI/EIN Number 202649968

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

Address: 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133
Mail Address: 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JAMES W Manager 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133
HARRIS KATHY B Secretary 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133
HARRIS JAMES W Agent 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2011-03-17 THERAPEUTIC REHAB NETWORK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 3550 N. MOORINGS WAY, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-04-28 3550 N. MOORINGS WAY, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3550 N. MOORINGS WAY, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-05-02 HARRIS, JAMES W -

Documents

Name Date
ANNUAL REPORT 2011-04-29
LC Amendment and Name Change 2011-03-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-30
Florida Limited Liabilites 2005-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State