Search icon

ARISTOCRAT REHAB LLC - Florida Company Profile

Company Details

Entity Name: ARISTOCRAT REHAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARISTOCRAT 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: 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: 04 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000103355
FEI/EIN Number 273602720

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

Address: 10949 PARNU ST, NAPLES, FL, 34109
Mail Address: 10949 PARNU ST, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275953887 2014-04-22 2014-04-30 10949 PARNU ST, NAPLES, FL, 341091405, US 10949 PARNU ST, NAPLES, FL, 341091405, US

Contacts

Phone +1 239-592-5501
Fax 2395921774

Authorized person

Name MR. JOHN EARL WARREN
Role MGR
Phone 8502580316

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8042
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Burke Mike Esq. Agent 16215 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413
HEALTH PROPERTIES LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096001 THE ARISTOCRAT EXPIRED 2010-10-18 2015-12-31 - 10949 PARNU ST, NAPLES, FL, 34109-1405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-10 Burke, Mike, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 16215 Panama City Beach Parkway, PANAMA CITY BEACH, FL 32413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000250699 TERMINATED 1000000257804 COLLIER 2012-03-22 2022-04-06 $ 2,092.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-01-26
AMENDED ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-25
Florida Limited Liability 2010-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State