Search icon

RACHEL HOLLENBACH, LLC - Florida Company Profile

Company Details

Entity Name: RACHEL HOLLENBACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RACHEL HOLLENBACH, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L17000092595
FEI/EIN Number 82-1640666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3356 SILVER PALM RD., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3356 SILVER PALM RD., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851811616 2017-06-22 2022-07-21 4217 BAYMEADOWS RD STE 2, JACKSONVILLE, FL, 322174676, US 4217 BAYMEADOWS RD STE 2, JACKSONVILLE, FL, 322174676, US

Contacts

Phone +1 904-332-7431
Fax 9043327408

Authorized person

Name WENDY C LU
Role CREDENTIALING MANAGER
Phone 9042212535

Taxonomy

Taxonomy Code 363LP0808X - Psychiatric/Mental Health Nurse Practitioner
License Number RN3150732
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HOLLENBACH RACHEL D Authorized Member 3356 SILVER PALM RD., JACKSONVILLE BEACH, FL, 32250
1961 LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 1961 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-10-23
Florida Limited Liability 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State