Search icon

SUNRISE MEDICAL AND REHAB LLC

Company Details

Entity Name: SUNRISE MEDICAL AND REHAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L16000065855
FEI/EIN Number 82-0683171
Address: 3277 Fruitville Rd., A-2, Sarasota, FL, 34237, US
Mail Address: 3277 Fruitville Rd., A-2, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225568249 2017-06-13 2017-06-13 10504 SPRING HILL DR, SPRING HILL, FL, 346085046, US 1701 S TUTTLE AVE STE 1, SARASOTA, FL, 342393111, US

Contacts

Phone +1 352-683-3855
Fax 3526834472
Phone +1 727-674-3290

Authorized person

Name DEBORAH HILDERLEY
Role BILLING REPRESENTATIVE
Phone 3526833855

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
Is Primary Yes

Agent

Name Role Address
Moscow Jeffrey M Agent 3277 Fruitville Rd., A-2, Sarasota, FL, 34237

Authorized Representative

Name Role Address
MOSCOW JEFFREY M Authorized Representative 3277 Fruitville Rd., A-2, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061848 DR. MOSCOW & ASSOCIATES ACTIVE 2017-06-05 2027-12-31 No data 3277 FRUITVILLE RD., UNIT A-2, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 3277 Fruitville Rd., A-2, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2021-01-21 3277 Fruitville Rd., A-2, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 3277 Fruitville Rd., A-2, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2018-10-01 Moscow, Jeffrey M No data
REINSTATEMENT 2018-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2016-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-06
LC Amendment 2016-06-20
Florida Limited Liability 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State