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