Entity Name: | REHAB IN MOTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REHAB IN MOTION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000064800 |
FEI/EIN Number |
611582462
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
MCKEEKAN GRAEME P | Agent | 14620 BEAUFORT CIR., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 14620 Beaufort Cir., NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2011-10-07 | 14620 Beaufort Cir., NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-07 | MCKEEKAN, GRAEME P | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-07 | 14620 BEAUFORT CIR., NAPLES, FL 34119 | - |
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 Apr 2025
Sources: Florida Department of State