Search icon

LINCOLN PARK REHAB, LLC - Florida Company Profile

Company Details

Entity Name: LINCOLN PARK REHAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINCOLN PARK 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: 10 Feb 2010 (15 years ago)
Document Number: L10000015950
FEI/EIN Number 272537097

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

Address: 8910 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US
Mail Address: P.O. BOX 770056, CORAL SPRINGS, FL, 33077
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528469103 2014-09-15 2014-09-15 PO BOX 770056, CORAL SPRINGS, FL, 330770056, US 8910 MIRAMAR PKWY, SUITE 308, MIRAMAR, FL, 330254100, US

Contacts

Phone +1 954-415-2405
Fax 4079260844
Phone +1 954-889-3422

Authorized person

Name DR. CATHERINE ANNE WALTON
Role OWNER/PRESIDENT
Phone 9544152405

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WALTON CATHERINE ANNE Managing Member P.O. BOX 770056, CORAL SPRINGS, FL, 33077
WALTON CATHERINE ANNE Agent 6200 NW 62nd Street, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6200 NW 62nd Street, Unit 210, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 8910 MIRAMAR PARKWAY, SUITE 308, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2011-07-09 WALTON, CATHERINE ANNE -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State