Search icon

REHAB IN MOTION, L.L.C.

Company Details

Entity Name: REHAB IN MOTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000064800
FEI/EIN Number 611582462
Address: 14620 Beaufort Cir., NAPLES, FL, 34119, US
Mail Address: 15275 COLLIER BLVD. #201, PMB #209, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCKEEKAN GRAEME P Agent 14620 BEAUFORT CIR., NAPLES, FL, 34119

Managing Member

Name Role Address
MCMEEKAN GRAEME P Managing Member 15275 COLLIER BLVD., SUITE 201, P.M.B. 209, NAPLES, FL, 34119
HESS SAMUEL J Managing Member 67163 Crown Bridge Dr., Delray Beach, FL, 33446
MCLOUGHLIN JAMES M Managing Member 2812 WOODMERE DRIVE, PANAMA CITY, FL, 32405
PRICE JULIE Managing Member 231 GOLDSTEIN STREET, PUNTA GORDA, FL, 33953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 14620 Beaufort Cir., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2011-10-07 14620 Beaufort Cir., NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2011-10-07 MCKEEKAN, GRAEME P No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-07 14620 BEAUFORT CIR., NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-10-07
Reg. Agent Change 2011-07-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State