Search icon

BROOKS HALIFAX REHABILITATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BROOKS HALIFAX REHABILITATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKS HALIFAX REHABILITATION SERVICES, 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: 08 Oct 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L10000105611
FEI/EIN Number 273655818

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

Address: 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAER DOUGLAS Director 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216
BAER DOUGLAS Chairman 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216
BAER DOUGLAS President 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216
Serkin Howard C Director 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216
Tabor J. B Director 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216
ROBERTS KRIS Vice President 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216
DERIENZO VICTOR Vice President 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216
Mann Eric Director 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL, 32216
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-08-19 3599 UNIVERSITY BOULEVARD, SOUTH, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2020-08-19 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2018-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
CORLCRACHG 2020-08-19
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State