Search icon

REHAB STAFFING SOLUTIONS, LLC

Company Details

Entity Name: REHAB STAFFING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2017 (7 years ago)
Document Number: L15000106470
FEI/EIN Number 474342307
Address: 4815 SE 34th Street, C/O LISA CANTRELL, CEO, Ocala, FL, 34480, US
Mail Address: 4815 SE 34th Street, C/O LISA CANTRELL, CEO, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RSS - 401(K) PLAN 2023 474342307 2024-06-06 REHAB STAFFING SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 3527890713
Plan sponsor’s address 4815 SE 34TH STREET, OCALA, FL, 34480

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing JACOB KIMMIG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANTRELL LISA M Agent 4815 SE 34th Street, Ocala, FL, 34480

Authorized Member

Name Role Address
Cantrell Lisa M Authorized Member 4815 Southeast 34th Street, Ocala, FL, 34480
Cantrell Boyd TIII Authorized Member 4815 SE 34th Street, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 4815 SE 34th Street, C/O LISA CANTRELL, CEO, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2019-04-11 4815 SE 34th Street, C/O LISA CANTRELL, CEO, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4815 SE 34th Street, Ocala, FL 34480 No data
LC AMENDMENT 2017-09-05 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-10 CANTRELL, LISA M No data
REINSTATEMENT 2017-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
LC Amendment 2017-09-05
REINSTATEMENT 2017-01-10
Florida Limited Liability 2015-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State