Search icon

CLEVELAND REHABILITATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CLEVELAND REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVELAND REHABILITATION CENTER, 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 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L18000051200
FEI/EIN Number 824607382

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

Address: 35 BARKLEY CIRCLE, SUITE 1 AND 2, FORT MYERS, FL, 33907, US
Mail Address: 4720 SE 15TH AVE, SUITE 210, CAPE CORAL, FL, 33904, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669945119 2019-01-08 2019-01-24 35 BARKLEY CIR STE 1&2, FORT MYERS, FL, 339077601, US 35 BARKLEY CIR STE 1&2, FORT MYERS, FL, 339077601, US

Contacts

Phone +1 239-314-3555
Fax 2393143556

Authorized person

Name MERCEDES PEREIRA
Role PARTNER OWNER
Phone 2393143555

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CAMACHO CEDENO EILEN Manager 12005 SW 110 STREET CIR S, MIAMI, FL, 33186
CAMACHO CEDENO EILEN Agent 12005 SW 110 STREET CIR S, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070552 CLEVELAND MEDICAL CENTER EXPIRED 2018-06-22 2023-12-31 - 12995 S. CLEVELAND AVE. SUITE 103A, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 35 BARKLEY CIRCLE, SUITE 1 AND 2, FORT MYERS, FL 33907 -
LC AMENDMENT 2019-10-18 - -
LC AMENDMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 35 BARKLEY CIRCLE, SUITE 1 AND 2, FORT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000055632 ACTIVE 1000000941671 LEE 2023-01-23 2033-02-08 $ 777.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-11-04
LC Amendment 2019-10-18
ANNUAL REPORT 2019-04-29
LC Amendment 2018-10-17
Florida Limited Liability 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State