Search icon

WHITE SANDS REHABILITATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WHITE SANDS REHABILITATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE SANDS REHABILITATION SERVICES, 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: 02 Nov 2012 (13 years ago)
Date of dissolution: 03 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L12000139643
FEI/EIN Number 46-1540462

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

Address: 1870 Colonial Blvd, Fort Myers, FL, 33907, US
Mail Address: 1870 Colonial Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODIST SCOTT Manager 600 W. Hillsboro Blvd., Deerfield Beach, FL, 33441
GIRGIS AKRAM DR. Manager 600 W. Hillsboro Blvd., Deerfield Beach, FL, 33441
HATTON DAVID L Manager 600 W. Hillsboro Blvd., Deerfield Beach, FL, 33441
DAVID L. HATTON, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107643 REHAB DETOX TREATMENT EXPIRED 2013-11-01 2018-12-31 - 27 SE 24TH AVE, SUITE 6, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-03 - -
CHANGE OF MAILING ADDRESS 2017-01-12 1870 Colonial Blvd, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1870 Colonial Blvd, Fort Myers, FL 33907 -
LC AMENDMENT 2014-04-25 - -
LC AMENDMENT 2014-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 2960 WENTWORTH, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2014-02-20 DAVID L. HATTON, P.A. -
LC AMENDMENT 2013-04-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
LC Amendment 2014-04-25
LC Amendment 2014-03-05
ANNUAL REPORT 2014-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State