Search icon

RAPID RECOVERY CARE, PLLC - Florida Company Profile

Company Details

Entity Name: RAPID RECOVERY CARE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID RECOVERY CARE, PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000173592
FEI/EIN Number 82-2505540

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

Address: 4800 Medical Complex, 4800 NE 20th Terrace, Fort Lauderdale, FL, 33308, US
Mail Address: 4800 Medical Complex, 4800 NE 20th Terrace, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRICK JON Manager 2779 W. HORIZON RIDGE PARKWAY #210, HENDERSON, NV, 89052
Sidner Cole Agent 4800 NE 20th Terrace, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-08-12 RAPID RECOVERY CARE, PLLC -
LC DISSOCIATION MEM 2019-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 4800 NE 20th Terrace, 102C, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-03-07 Sidner, Cole -
LC DISSOCIATION MEM 2018-11-06 - -
CHANGE OF MAILING ADDRESS 2018-09-14 4800 Medical Complex, 4800 NE 20th Terrace, 102C, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-14 4800 Medical Complex, 4800 NE 20th Terrace, 102C, Fort Lauderdale, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105769 TERMINATED 1000000917141 BROWARD 2022-02-23 2032-03-02 $ 934.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-11-17
LC Name Change 2021-08-12
ANNUAL REPORT 2020-07-21
CORLCDSMEM 2019-08-26
ANNUAL REPORT 2019-03-07
CORLCDSMEM 2018-11-06
ANNUAL REPORT 2018-09-14
Florida Limited Liability 2017-08-14

Date of last update: 01 May 2025

Sources: Florida Department of State