Search icon

REHAB FANATICS LLC

Company Details

Entity Name: REHAB FANATICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L15000128759
FEI/EIN Number 47-4637335
Address: 3107 Mapleridge Dr, LUTZ, FL, 33558, US
Mail Address: 3107 Mapleridge Dr, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTON JOHN FJR Agent 3107 Mapleridge Dr, LUTZ, FL, 33558

Manager

Name Role Address
SUTTON JOHN FJR Manager 3107 Mapleridge Dr, LUTZ, FL, 33558
ATCHISON BRADLEY Manager 1510 Crooked Stick Dr, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080170 DIVE INTO REAL ESTATE EXPIRED 2015-08-03 2020-12-31 No data 18865 STATE ROAD 54, SUITE 322, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 3107 Mapleridge Dr, LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2021-04-07 3107 Mapleridge Dr, LUTZ, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3107 Mapleridge Dr, LUTZ, FL 33558 No data
LC NAME CHANGE 2015-12-07 REHAB FANATICS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450302 ACTIVE 1000001001481 HILLSBOROU 2024-07-09 2034-07-17 $ 1,641.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
LC Name Change 2015-12-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State