Entity Name: | REHABCARE HOSPITAL HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Jul 2013 (12 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Jul 2013 (12 years ago) |
Document Number: | M05000004501 |
FEI/EIN Number |
203044067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
Mail Address: | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
REHABCARE GROUP EAST, INC. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-02 | 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2012-04-02 | 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-28 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2013-07-25 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-02 |
Reg. Agent Change | 2011-09-28 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-17 |
Reg. Agent Change | 2009-01-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State