Search icon

ENCOMPASS HEALTH REHABILITATION HOSPITAL OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: ENCOMPASS HEALTH REHABILITATION HOSPITAL OF JACKSONVILLE, 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: 03 Aug 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: M20000006712
FEI/EIN Number 85-2358003

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

Mail Address: 9001 LIBERTY PKWY, BIRMINGHAM, AL, 35242
Address: 11595 BURNT MILL ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396499661 2022-02-07 2023-02-14 11595 BURNT MILL ROAD, JACKSONVILLE, FL, 32256, US 11595 BURNT MILL ROAD, JACKSONVILLE, FL, 32256, US

Contacts

Phone +1 205-967-7116

Authorized person

Name MR. ROBERT MARTIN WISNER
Role VICE PRESIDENT
Phone 2059705702

Taxonomy

Taxonomy Code 283X00000X - Rehabilitation Hospital
Is Primary Yes

Key Officers & Management

Name Role Address
DARBY PATRICK Manager 9001 LIBERTY PKWY, BIRMINGHAM, AL, 35242
DUCK JULIE Manager 9001 LIBERTY PKWY, BIRMINGHAM, AL, 35242
COLTHARP DOUGLAS E Manager 9001 LIBERTY PKWY, BIRMINGHAM, AL, 35242
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 11595 BURNT MILL ROAD, JACKSONVILLE, FL 32256 -
LC STMNT OF RA/RO CHG 2023-03-16 - -
REGISTERED AGENT NAME CHANGED 2023-03-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
CORLCRACHG 2023-03-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-26
Foreign Limited 2020-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State