Search icon

RHYTHMS IN HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: RHYTHMS IN HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHYTHMS IN HEALTH, 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: 15 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: L05000112109
FEI/EIN Number 203816859

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

Address: 13814 NW 15Th Ln, Gainesville, FL, 32606, US
Mail Address: 13814 NW 15th Lane, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Beverly L Chief Financial Officer 13814 NW 15th Lane, GAINESVILLE, FL, 32606
Roberts Beverly L Manager 13814 NW 15th Lane, GAINESVILLE, FL, 32606
ROBERTS BEVERLY L Agent 13814 NW 15th Lane, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 13814 NW 15Th Ln, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2020-04-02 13814 NW 15Th Ln, Gainesville, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 13814 NW 15th Lane, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2015-05-28 ROBERTS, BEVERLY L -
REINSTATEMENT 2015-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-01-22 RHYTHMS IN HEALTH, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State