Search icon

REHAB GV HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: REHAB GV HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHAB GV HOLDING COMPANY, 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: 06 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: L09000107263
FEI/EIN Number 271332874

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

Address: 32510 CRYSTAL BREEZE LN, LEESBURG, FL, 34788
Mail Address: 32510 CRYSTAL BREEZE LN, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERGES BAHAA R Manager 32510 CRYSTAL BREEZE LN, LEESBURG, FL, 34788
VICIOSO MYRIAM Manager 32510 CRYSTAL BREEZE LN, LEESBURG, FL, 34788
GERGES BAHAA R Agent 32510 CRYSTAL BREEZE LN, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-25 GERGES, BAHAA R -
REINSTATEMENT 2012-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 32510 CRYSTAL BREEZE LN, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2012-03-28 32510 CRYSTAL BREEZE LN, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 32510 CRYSTAL BREEZE LN, LEESBURG, FL 34788 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State