Search icon

COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC - Florida Company Profile

Headquarter

Company Details

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

COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, 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: L12000007371
FEI/EIN Number 45-4990405

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

Address: 2385 NW Executive Center Drive Suite 100, Boca Raton, FL, 33431, US
Mail Address: 16 Winsor Avenue, Plainfield, CT, 06374, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC, CONNECTICUT 1076116 CONNECTICUT

Key Officers & Management

Name Role
REGISTERED AGENTS INC Agent
COLONIAL HEALTH & REHAB, LLC Auth

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 2385 NW Executive Center Drive Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
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
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-02-02
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 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State