Search icon

SMC REHAB SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

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