Search icon

REHAB MEDICO, LLC - Florida Company Profile

Company Details

Entity Name: REHAB MEDICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHAB MEDICO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: L13000124305
FEI/EIN Number 46-3570762

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

Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Address: 11419 W. PALMETTO PARK ROAD, STE A-970172, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON S Authorized Person 7901 4th St N STE 300, St. Petersburg, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 11419 W. PALMETTO PARK ROAD, STE A-970172, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2019-08-06 - -
REGISTERED AGENT NAME CHANGED 2019-08-06 NORTHWEST REGISTERED AGENT LLC -
LC AMENDMENT 2019-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 11419 W. PALMETTO PARK ROAD, STE A-970172, BOCA RATON, FL 33428 -
LC NAME CHANGE 2014-03-19 REHAB MEDICO, LLC -
LC AMENDMENT 2013-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
CORLCRACHG 2019-08-06
LC Amendment 2019-08-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State