Search icon

RJB REHABILITATION, LLC - Florida Company Profile

Company Details

Entity Name: RJB REHABILITATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJB REHABILITATION, 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: 09 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: L13000142677
FEI/EIN Number 46-3836276

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

Address: 5901 US 27, SUITE 10, SEBRING,, FL, 33870, US
Mail Address: 5901 US 27, SUITE 10, SEBRING,, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIERNOT ROBERT Managing Member 5901 US 27 STE 10, SEBRING, FL, 33870
BIERNOT SUSAN Manager 5901 US 27 WAY STE10, SEBRING, FL, 33870
MOORE NICHOLAS Manager 5337 HIDDEN OAKS DRIVE, LAKELAND, FL, 33811
MOORE RONALD Manager 5120 COLBERT ROAD, LAKELAND, FL, 33812
BIERNOT ROBERT Agent 5901 US 27, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-02 - -
REGISTERED AGENT NAME CHANGED 2023-08-02 BIERNOT, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 5901 US 27, SUITE 10, SEBRING,, FL 33870 -
CHANGE OF MAILING ADDRESS 2016-04-13 5901 US 27, SUITE 10, SEBRING,, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 5901 US 27, SUITE 10, SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2024-07-16
REINSTATEMENT 2023-08-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State