Search icon

PROCARE HEALTH & REHAB CENTERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROCARE HEALTH & REHAB CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Dec 2012 (13 years ago)
Date of dissolution: 13 Nov 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (9 months ago)
Document Number: L12000156806
FEI/EIN Number 46-1577223
Address: 4300 West Lake Mary Blvd., Lake Mary, FL, 32746, US
Mail Address: P.O. Box 540287, Orlando, FL, 32854-0287, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECKSIEDLER CHRISTOPHER C Manager 4300 West Lake Mary Blvd., Lake Mary, FL, 32746
Recksiedler Eugene L Manager 4300 West Lake Mary Blvd., Lake Mary, FL, 32746
- Agent -

National Provider Identifier

NPI Number:
1760728711

Authorized Person:

Name:
DR. CHRISTOPHER RECKSIEDLER
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
4073590071

Form 5500 Series

Employer Identification Number (EIN):
461577223
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4300 West Lake Mary Blvd., Ste. 1010-321, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-04-13 4300 West Lake Mary Blvd., Ste. 1010-321, Lake Mary, FL 32746 -

Documents

Name Date
Reg. Agent Resignation 2024-11-21
VOLUNTARY DISSOLUTION 2024-11-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96700.00
Total Face Value Of Loan:
96700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$96,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,555.73
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $72,525
Utilities: $24,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State