Entity Name: | REHAB ACCESS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REHAB ACCESS, L.L.C. 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: |
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: | 21 Apr 2005 (20 years ago) |
Document Number: | L05000040250 |
FEI/EIN Number |
562509457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 Hamilton Place Dr, LAKELAND, FL, 33813, US |
Mail Address: | Rehab Access, LLC, P. O. Box 6128, LAKELAND, FL, 33807-6128, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIGUA RONEL M | President | 4347 DINNER LAKE BLVD., LAKE WALES, FL, 33859 |
CRUZ JOANNA S | Treasurer | 6041 Strafford Oaks Dr, SEBRING, FL, 33875 |
Sigua Ronel MPT | Agent | 4347 Dinner Lake Blvd, LAKE WALES, FL, 33859 |
SIGUA RONEL M | Treasurer | 4347 DINNER LAKE BLVD., LAKE WALES, FL, 33859 |
OCAMPO RACHIELA P | President | 905 HAMILTON PLACE DRIVE, LAKELAND, FL, 33813 |
OCAMPO RACHIELA P | Treasurer | 905 HAMILTON PLACE DRIVE, LAKELAND, FL, 33813 |
CRUZ JOANNA S | President | 6041 Strafford Oaks Dr, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-17 | Sigua, Ronel Mangaya, PT | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 4347 Dinner Lake Blvd, LAKE WALES, FL 33859 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 905 Hamilton Place Dr, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 905 Hamilton Place Dr, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State