Entity Name: | SMC REHAB SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMC REHAB 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. |
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: | 19 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000116652 |
FEI/EIN Number |
46-3464264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3512 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 3512 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518391523 | 2013-08-27 | 2013-08-27 | 3512 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 321187639, US | 3512 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 321187639, US | |||||||||||||||||||
|
Phone | +1 386-767-9544 |
Fax | 3867679914 |
Authorized person
Name | GERALD R WOODARD |
Role | OWNER |
Phone | 3867679544 |
Taxonomy
Taxonomy Code | 207QG0300X - Geriatric Medicine (Family Medicine) Physician |
License Number | OS4717 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
WOODARD GERALD R | Managing Member | 3512 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
CROTTY KATHLEEN L | Agent | 1540 CORNERSTONE BLVD., DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State