Search icon

PARTNERS IN WOMEN'S HEALTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: PARTNERS IN WOMEN'S HEALTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS IN WOMEN'S HEALTH, 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: 09 Nov 2000 (24 years ago)
Date of dissolution: 11 Dec 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2009 (15 years ago)
Document Number: L00000014171
FEI/EIN Number 593675995

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

Address: 590 APACHE TRAIL, MERRITT ISLAND, FL, 32953
Mail Address: P O BOX 541294, MERRITT ISLAND, FL, 32954-1294
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO SAMUEL C Manager 590 APACHE TRAIL, MERRITT ISLAND, FL, 32953
GERACI JANIE Manager 125 CRISPIN ST, MERRITT ISLAND, FL, 32952
DEL RIO SAMUEL C Agent 590 APACHE TRAIL, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-12-11 - -
CANCEL ADM DISS/REV 2008-10-02 - -
REGISTERED AGENT NAME CHANGED 2008-10-02 DEL RIO, SAMUEL CEO -
REGISTERED AGENT ADDRESS CHANGED 2008-10-02 590 APACHE TRAIL, MERRITT ISLAND, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 590 APACHE TRAIL, MERRITT ISLAND, FL 32953 -
LC AMENDMENT 2008-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-25 590 APACHE TRAIL, MERRITT ISLAND, FL 32953 -

Documents

Name Date
LC Voluntary Dissolution 2009-12-11
ANNUAL REPORT 2009-04-04
REINSTATEMENT 2008-10-02
LC Amendment 2008-09-25
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-01-22
LIMITED LIABILITY CORPORATION 2003-02-05
ANNUAL REPORT 2002-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State