Search icon

NATIONAL REJUVENATION CENTERS, LLC

Company Details

Entity Name: NATIONAL REJUVENATION CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: L10000126889
FEI/EIN Number 274252690
Address: 34278 U.S. HWY 19 N., PALM HARBOR, FL, 34684, US
Mail Address: 34278 U.S. HWY 19 N., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KERR BARTLEY H Agent 34278 U.S. HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684

Managing Member

Name Role Address
KERR BARTLEY HD.C. Managing Member 34278 U.S. HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059049 SANTA MONICA CENTERS EXPIRED 2011-06-14 2016-12-31 No data 36081 U.S. HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 34278 U.S. HWY 19 N., PALM HARBOR, FL 34684 No data
CHANGE OF MAILING ADDRESS 2017-01-09 34278 U.S. HWY 19 N., PALM HARBOR, FL 34684 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 34278 U.S. HIGHWAY 19 NORTH, PALM HARBOR, FL 34684 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 KERR, BARTLEY H No data
LC NAME CHANGE 2011-06-22 NATIONAL REJUVENATION CENTERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State