Entity Name: | BEACHES OPEN MRI OF BOYNTON BEACH HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACHES OPEN MRI OF BOYNTON BEACH HOLDING COMPANY, 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 Sep 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L01000015210 |
FEI/EIN Number |
651140498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1615 NW Federal Highway, Stuart, FL, 34994, US |
Mail Address: | 1615 NW Federal Highway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER ANDREW T | Managing Member | 6 Crane's Nest, Stuart, FL, 34996 |
WALKER ANDREW T | Agent | 6 Crane's Nest, Stuart, FL, 34996 |
GALLANT ANDREW S | Managing Member | 6 Crane's Nest, Stuart, FL, 34996 |
ZAYAS HENRY R | Managing Member | 6 Crane's Nest, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-04 | 1615 NW Federal Highway, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2023-12-04 | 1615 NW Federal Highway, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 6 Crane's Nest, Stuart, FL 34996 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State