Entity Name: | BOYNTON OUTPATIENT CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYNTON OUTPATIENT CENTER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Dec 1999 (25 years ago) |
Date of dissolution: | 08 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2018 (7 years ago) |
Document Number: | L00000000073 |
FEI/EIN Number |
650983764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6944 Lake Worth Road, Lake Worth, FL, 33467, US |
Mail Address: | 6944 Lake Worth Road, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bromer Matthew | Manager | 6944 Lake Worth Road, Lake Worth, FL, 33467 |
Urban Michael | Manager | 6944 Lake Worth Road, Lake Worth, FL, 33467 |
McGuire Daniel | Manager | 6944 Lake Worth Road, Lake Worth, FL, 33467 |
Mueller George | Manager | 6944 Lake Worth Road, Lake Worth, FL, 33467 |
Urban Michael | Agent | 6944 Lake Worth Road, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 6944 Lake Worth Road, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 6944 Lake Worth Road, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | Urban, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 6944 Lake Worth Road, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-03-08 |
ANNUAL REPORT | 2017-01-14 |
AMENDED ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State