Entity Name: | MILESTONE REHAB & DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILESTONE REHAB & DEVELOPMENT, 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. |
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: | 10 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000097567 |
FEI/EIN Number |
46-3156187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 E Clark Blvd, Murfreesboro, TN, 37130, US |
Mail Address: | 603 E Clark Blvd, Murfreesboro, TN, 37130, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE CHRISTOPHER | Managing Member | 603 E Clark Blvd, Murfreesboro, TN, 37130 |
STONE DIANNA | Managing Member | 603 E Clark Blvd, Murfreesboro, TN, 37130 |
Stone Dianna | Agent | 329 Tangerine Street, Altamonte Springs, FL, 32701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058562 | VETERAN PROPERTY SOLUTIONS | EXPIRED | 2016-06-14 | 2021-12-31 | - | 1104 OPAL CT, LA VERGNE, TN, 37086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 603 E Clark Blvd, Murfreesboro, TN 37130 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 603 E Clark Blvd, Murfreesboro, TN 37130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 329 Tangerine Street, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | Stone, Dianna | - |
LC AMENDMENT | 2014-09-08 | - | - |
LC STMNT OF RA/RO CHG | 2014-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-06-09 |
ANNUAL REPORT | 2015-03-20 |
LC Amendment | 2014-09-08 |
CORLCRACHG | 2014-05-19 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State