Search icon

RHYTHM HEALTHCARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RHYTHM HEALTHCARE, 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: 27 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: M20000006439
FEI/EIN Number 851558216

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

Address: 13577 FEATHER SOUND DR, CLEARWATER, FL, 33762, US
Mail Address: 13577 FEATHER SOUND DR, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of RHYTHM HEALTHCARE, LLC, NEW YORK 7526076 NEW YORK

Key Officers & Management

Name Role Address
FRANCIS DOUGLAS Member 1550 MAGNOLIA AVENUE, CORONA, CA, 92879
COLBERT GARY Chief Financial Officer 13577 FEATHER SOUND DR, CLEARWATER, FL, 33762
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115028 LIFESTYLE MOBILITY AIDS ACTIVE 2020-09-04 2025-12-31 - 3200 TYRONE BLVD N, ST PETERSBURG, FL, 33710
G20000099668 LIFESTYLE MOBILITY ACTIVE 2020-08-07 2025-12-31 - 3200 TYRONE BLVD N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 13577 FEATHER SOUND DR, SUITE 100, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-02-08 13577 FEATHER SOUND DR, SUITE 100, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 C T CORPORATION SYSTEM -
REVOKED FOR REGISTERED AGENT 2023-08-27 - -
REINSTATEMENT 2021-11-17 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
Reinstatement 2023-10-12
Revoked for Registered Agent 2023-08-27
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-11-17
Foreign Limited 2020-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State