Entity Name: | JEEP REHAB LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEEP REHAB 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. |
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: | 10 Jun 2015 (10 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: | L15000101340 |
FEI/EIN Number |
81-2781436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 EAST CR 316, CITRA, FL, 32113, US |
Mail Address: | 4227 NE 138th PL, Anthony, FL, 32617, US |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Semko Michael J | Manager | 4227 NE 138th PL, Anthony, FL, 32617 |
SEMKO MICHAEL J | Agent | 4227 NE 138th PL, Anthony, FL, 32617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000110822 | JEEP BITZ | EXPIRED | 2017-10-06 | 2022-12-31 | - | 4227 NE 138TH PLACE, ANTHONY, FL, 32617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | SEMKO, MICHAEL J | - |
REINSTATEMENT | 2018-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-11 | 3050 EAST CR 316, CITRA, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 3050 EAST CR 316, CITRA, FL 32113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 4227 NE 138th PL, Anthony, FL 32617 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000273399 | TERMINATED | 1000000991032 | MARION | 2024-04-30 | 2044-05-08 | $ 35,961.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000144430 | TERMINATED | 1000000882120 | MARION | 2021-03-26 | 2041-03-31 | $ 1,943.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-06-03 |
REINSTATEMENT | 2018-12-06 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-06-02 |
ANNUAL REPORT | 2016-04-21 |
Florida Limited Liability | 2015-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State