Search icon

FORD THERAPEUTIC SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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