Entity Name: | VISIONARY REHABILITATION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2016 (9 years ago) |
Document Number: | L13000174330 |
FEI/EIN Number | 46-4339189 |
Address: | 408 Worthington Place, Richmond, KY, 40475, US |
Mail Address: | 408 Worthington Place, Richmond, KY, 40475, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON BYRON S | Agent | 256 Percheron Dr, Richmond, FL, 40475 |
Name | Role | Address |
---|---|---|
JOHNSTON BYRON S | Managing Member | 408 Worthington Place, Richmond, KY, 40475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 408 Worthington Place, Richmond, KY 40475 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-16 | 256 Percheron Dr, Richmond, FL 40475 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 408 Worthington Place, Richmond, KY 40475 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | JOHNSTON, BYRON S | No data |
REINSTATEMENT | 2016-03-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State