Search icon

UNIVERSAL REHAB & WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL REHAB & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL REHAB & WELLNESS, 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: 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: 01 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000011661
FEI/EIN Number 261910973

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

Address: 22102 SERENATA CIRCLE EAST, BOCA RATON, FL, 33433
Mail Address: 22102 SERENATA CIRCLE EAST, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851569644 2008-02-14 2008-02-14 22102 SERENATA CIR E, BOCA RATON, FL, 334335335, US 22102 SERENATA CIR E, BOCA RATON, FL, 334335335, US

Contacts

Phone +1 561-212-3695

Authorized person

Name MS. DOREEN M COMISKEY
Role OCCUPATIONAL THERAPIST
Phone 5612123695

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
License Number OT 2998
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
COMISKEY DOREEN Managing Member 22102 SERENATA CIRCLE EAST, BOCA RATON, FL, 33433
COMISKEY DOREEN Agent 22102 SERENATA CIRCLE EAST, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State