Search icon

SIGMA LINK REHAB, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SIGMA LINK REHAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGMA LINK REHAB, 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: 05 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L09000054798
FEI/EIN Number 300565417

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

Address: 4547 US HWY 9, HOWELL, NJ, 07731, US
Mail Address: 4547 US HWY 9, HOWELL, NJ, 07731, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIGMA LINK REHAB, LLC, RHODE ISLAND 001727845 RHODE ISLAND
Headquarter of SIGMA LINK REHAB, LLC, NEW YORK 6237586 NEW YORK

Key Officers & Management

Name Role Address
GREISMAN DAVID Manager 4547 US HWY 9, HOWELL, NJ, 07731
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 4547 US HWY 9, HOWELL, NJ 07731 -
CHANGE OF MAILING ADDRESS 2022-07-18 4547 US HWY 9, HOWELL, NJ 07731 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2021-01-29 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 VCORP SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-07-28
LC Amendment 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State