Search icon

PELICAN MEDICAL CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: PELICAN MEDICAL CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN MEDICAL 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L00000013372
FEI/EIN Number 593679747

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

Address: 616 E. STREET, CLEARWATER, FL, 33756
Mail Address: 508 JEFFORDS ST, STE D, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN DEVENDRA M Manager 616 E STREET, CLEARWATER, FL, 33756
AMIN DEVENDRA M Director 616 E STREET, CLEARWATER, FL, 33756
KLEIN HOWARD D Manager 508 JEFFORDS ST., STE. D, CLEARWATER, FL, 33756
KLEIN HOWARD D Director 508 JEFFORDS ST., STE. D, CLEARWATER, FL, 33756
FOX GREGORY A Agent 28050 U.S. 19 NORTH, STE. 100, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-14 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 FOX, GREGORY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2002-04-07 616 E. STREET, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-07 616 E. STREET, CLEARWATER, FL 33756 -

Documents

Name Date
REINSTATEMENT 2020-01-16
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State