Entity Name: | REHAB EXCHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REHAB EXCHANGE, 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. |
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: | 15 Feb 2011 (14 years ago) |
Document Number: | L11000019817 |
FEI/EIN Number |
275014420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4225 W BAY TO BAY BLVD, TAMPA, FL, 33629 |
Mail Address: | 4225 W BAY TO BAY BLVD, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEES AMBER | Manager | 4225 W BAY TO BAY BLVD, TAMPA, FL, 33629 |
DEES AMBER | Agent | 4225 W BAY TO BAY BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-05-01 | DEES, AMBER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000641074 | ACTIVE | 1000001012447 | HILLSBOROU | 2024-09-23 | 2044-10-02 | $ 399.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000586741 | ACTIVE | 1000001009590 | HILLSBOROU | 2024-09-03 | 2044-09-11 | $ 20,325.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000522381 | TERMINATED | 1000000835413 | HILLSBOROU | 2019-07-29 | 2039-07-31 | $ 1,064.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State