Search icon

REHABILITATION AND PAIN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REHABILITATION AND PAIN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHABILITATION AND PAIN MANAGEMENT, 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: 17 Jul 2012 (13 years ago)
Date of dissolution: 03 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Dec 2014 (10 years ago)
Document Number: L12000092613
FEI/EIN Number NOT APPLICABLE

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

Address: 5079 N. Dixie Highway, Oakland Park, FL, 33334, US
Mail Address: 5079 N. Dixie Highway, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMB INVESTMENTS, LLC Manager -
SAUERBERG ERIC M Agent 200 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037174 LESS PAIN AND REHABILITATION EXPIRED 2014-04-15 2019-12-31 - 5079 N DIXIE HIGHWAY #314, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-03 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS STRAPS, LLC A DELAWARE LIMITED LIAB. CONVERSION NUMBER 500000146955
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 5079 N. Dixie Highway, #314, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-03-03 5079 N. Dixie Highway, #314, Oakland Park, FL 33334 -

Documents

Name Date
Reg. Agent Resignation 2017-10-19
Conversion 2014-12-03
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-07-17

Date of last update: 02 May 2025

Sources: Florida Department of State