Search icon

ROBERT'S REHAB SERVICES, LLC

Company Details

Entity Name: ROBERT'S REHAB SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L16000154027
FEI/EIN Number APPLIED FOR
Address: 1166 SW GOODMAN AVE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1166 SW GOODMAN AVE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710660493 2023-08-09 2023-08-09 1166 SW GOODMAN AVE, PORT ST LUCIE, FL, 349531433, US 1809 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 349525544, US

Contacts

Phone +1 305-785-3504

Authorized person

Name MR. ROBERT HERNAN CLARKE II
Role OWNER/ MANAGER
Phone 3057853504

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes
Taxonomy Code 224Z00000X - Occupational Therapy Assistant
Is Primary No

Agent

Name Role Address
Clarke Robert HII Agent 1166 SW GOODMAN AVE, PORT ST. LUCIE, FL, 34953

Manager

Name Role Address
CLARKE ROBERT Manager 1166 SW GOODMAN AVE, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119837 PARADIGM THERAPEUTIC SERVICES ACTIVE 2024-09-24 2029-12-31 No data 1166 SW GOODMAN AVE, PORT ST LUCIE, FL, 34953
G18000121942 THINKBIGSTANDTALL.COM EXPIRED 2018-11-13 2023-12-31 No data 1166 SW GOODMAN AVE, PORT ST. LUCIE, FL, 34953
G18000121948 TKOTECH.COM EXPIRED 2018-11-13 2023-12-31 No data 1166 SW GOODMAN AVE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-05 Clarke, Robert H, II No data
REINSTATEMENT 2019-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State