Search icon

REHAB ACCESS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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