Search icon

QUALITY REHAB SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY REHAB SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY REHAB SOLUTIONS 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: 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: 01 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: L05000076085
FEI/EIN Number 731726339

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

Address: 2616 STRATTON RD, Jacksonville, FL, 32221, US
Mail Address: 2616 STRATTON RD, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flakowicz Steven J Manager 2616 STRATTON RD, Jacksonville, FL, 32221
FLAKOWICZ STEVEN J Agent 2616 STRATTON RD, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 2616 STRATTON RD, Jacksonville, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 2616 STRATTON RD, Jacksonville, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 2616 STRATTON RD, Jacksonville, FL 32221 -
CHANGE OF MAILING ADDRESS 2024-01-23 2616 STRATTON RD, Jacksonville, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 8421 ROCKLAND DR, Jacksonville, FL 32221 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State