Entity Name: | FORD THERAPEUTIC SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORD THERAPEUTIC SERVICES, 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. |
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: | 06 Aug 2001 (24 years ago) |
Date of dissolution: | 19 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2020 (5 years ago) |
Document Number: | L01000013168 |
FEI/EIN Number |
651150827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | WCBR-250 Pantops Mtn Road, Charlottesville, VA, 22911, US |
Mail Address: | WCBR-250 Pantops Mtn Road, Charlottesville, VA, 22911, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMAKER SUSAN F | Manager | WCBR-250 Pantops Mtn Road, Charlottesville, VA, 22911 |
HAMMAKER SUSAN F | Agent | WCBR-250 Pantops Mtn Road, Charlottesville VA, FL, 22911 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | WCBR-250 Pantops Mtn Road, Afton 5132, Charlottesville VA, FL 22911 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | WCBR-250 Pantops Mtn Road, Afton 5132, Charlottesville, VA 22911 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | WCBR-250 Pantops Mtn Road, Afton 5132, Charlottesville, VA 22911 | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-25 | HAMMAKER, SUSAN F | - |
REINSTATEMENT | 2002-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-30 |
REINSTATEMENT | 2011-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State