Search icon

OCALA REHAB ASSOCIATES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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