Search icon

PATIENT CARD DESIGN CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATIENT CARD DESIGN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATIENT CARD DESIGN CENTER, LLC 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: 02 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000005074
FEI/EIN Number 593709402

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

Address: 2610 BULRUSH LANE, NAPLES, FL, 34105, US
Mail Address: 2610 BULRUSH LANE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CYNDE C Managing Member 2610 BULRUSH LANE, NAPLES, FL, 34105
DAVIS DAVID B Manager 2610 BULRUSH LANE, NAPLES, FL, 34105
DAVIS CYNDE C Agent 2610 BULRUSH LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2610 BULRUSH LANE, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 2610 BULRUSH LANE, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2010-01-06 2610 BULRUSH LANE, NAPLES, FL 34105 -
LC AMENDMENT AND NAME CHANGE 2008-03-12 PATIENT CARD DESIGN CENTER, LLC -
REINSTATEMENT 2007-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-01-07 DAVIS, CYNDE C -

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-27
LC Amendment and Name Change 2008-03-12
REINSTATEMENT 2007-06-20
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-05-05
Florida Limited Liabilites 2001-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State