Entity Name: | JAX REHAB PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Dec 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000186407 |
FEI/EIN Number | 47-2591118 |
Address: | 2021 N. Atlantic Ave #235, cocoa beach, FL, 32931, US |
Mail Address: | 2021 N. Atlantic Ave #2, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
canelos matthew j | Agent | 104 W. Park Ln, cocoa beach, FL, 32931 |
Name | Role | Address |
---|---|---|
MJC RETIREMENT ACCT LLC | Manager | 104 W. Park Lane, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 2021 N. Atlantic Ave #235, cocoa beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 2021 N. Atlantic Ave #235, cocoa beach, FL 32931 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | canelos, matthew j | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 104 W. Park Ln, cocoa beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-12-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State