Search icon

WINDERMERE REHAB LLC - Florida Company Profile

Company Details

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

WINDERMERE 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: L10000103383
FEI/EIN Number 273603352

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

Address: 4875 CASON COVE DR, ORLANDO, FL, 32811
Mail Address: 4875 CASON COVE DR, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952610016 2010-10-06 2011-09-12 4875 CASON COVE DR, ORLANDO, FL, 328116302, US 4875 CASON COVE DR, ORLANDO, FL, 328116302, US

Contacts

Phone +1 407-420-2090
Fax 4074205998

Authorized person

Name JOHN E WARREN
Role MGR
Phone 4074202090

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary Yes

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096012 THE HEALTH CENTER OF WINDERMERE EXPIRED 2010-10-18 2015-12-31 - 4875 CASON COVE DR, ORLANDO, FL, 32811-6302

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 -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State