Search icon

THE VILLAGES REHABILITATION SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE VILLAGES REHABILITATION SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VILLAGES REHABILITATION SERVICES, L.L.C. 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: 02 Dec 1998 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L98000002978
FEI/EIN Number 593552817

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

Address: 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY, 40223, US
Mail Address: 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY, 40223, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
GOLDSTEIN MANAGEMENT CONSULTANTS, INC. Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050289 LAKE CENTRE FOR REHAB ACTIVE 2019-04-23 2029-12-31 - 600 NORTH BOULEVARD WEST, STE D, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-03-20 - -
REGISTERED AGENT NAME CHANGED 2024-03-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY 40223 -
CHANGE OF MAILING ADDRESS 2023-04-27 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY 40223 -
LC STMNT OF RA/RO CHG 2019-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
CORLCRACHG 2024-03-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-03
CORLCRACHG 2019-10-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State