Search icon

COLONIAL HEALTH & REHAB, LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL HEALTH & REHAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL HEALTH & 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: 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: 17 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2012 (13 years ago)
Document Number: L12000007362
FEI/EIN Number 45-4778578

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

Address: 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL, 33431, US
Mail Address: 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARIGAN ROBERT J Managing Member 60 Aldrich Road, Putnam, CT, 06260
RODOWICZ CURTIS S Managing Member 318 EAST HADDAM COLCHESTER TURNPIKE, EAST HADDAM, CT, 06423
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-12-10 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-12-10 Registered Agents Inc. -
LC AMENDMENT 2012-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State