Entity Name: | OCALA REHAB ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 May 2008 (17 years ago) |
Date of dissolution: | 24 Jan 2025 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2025 (a month ago) |
Document Number: | M08000002218 |
FEI/EIN Number |
262562580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9848 SW 110th ST, OCALA, FL, 34481, US |
Mail Address: | 9848 SW 110th ST, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
JOHN F. GILROY, III, P.A. | Agent | - |
MCCABE ELLEN | Managing Member | 10858 S.W. 91ST AVE., STE C, OCALA, FL, 34481 |
PICKINS STEVE | Managing Member | 10858 S.W. 91ST AVE., STE C, OCALA, FL, 34481 |
HIDDING MARK | Managing Member | 10858 S.W. 91ST AVE., STE C, OCALA, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09041900097 | TIMBERRIDGE REHAB ASSOCIATES | EXPIRED | 2009-02-09 | 2024-12-31 | - | 9848 S.W. 110TH STREET, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-10 | JOHN F. GILROY III, P.A. | - |
REINSTATEMENT | 2017-01-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-29 | 9848 SW 110th ST, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 9848 SW 110th ST, OCALA, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-19 | 1695 METROPOLITAN CIR STE 2, TALLAHASSEE, FL 32308 | - |
LC AMENDMENT | 2009-12-28 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-24 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State