Search icon

RALEIGH REGIONAL REHAB CENTER, LLC - Florida Company Profile

Company Details

Entity Name: RALEIGH REGIONAL REHAB CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RALEIGH REGIONAL REHAB CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000089988
FEI/EIN Number 460851710

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

Address: 24671 US HWY 19 N, Clearwater, FL, 33763, US
Mail Address: 24671 US HWY 19 N, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atkins Benjamin A Manager 24671 US HWY 19 N, Clearwater, FL, 33763
Bloom Aaron Agent 24671 US HWY 19 N, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089895 CRABTREE VALLEY REHAB CENTER EXPIRED 2012-09-13 2017-12-31 - 310 10TH AVE N, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 24671 US HWY 19 N, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2015-03-12 24671 US HWY 19 N, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 24671 US HWY 19 N, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Bloom, Aaron -
LC NAME CHANGE 2012-09-04 RALEIGH REGIONAL REHAB CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-20
LC Amendment 2015-09-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-15
LC Name Change 2012-09-04
Florida Limited Liability 2012-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State