Entity Name: | MARK HEALTH CARE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARK HEALTH CARE, 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. |
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: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L03000022832 |
FEI/EIN Number |
202453251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3901 Cypress Lake Drive, Lake Worth, FL, 33467, US |
Mail Address: | 3901 Cypress Lake Drive, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ RICK | Manager | 5856 N.W. 54TH CIRCLE, CORAL SPRINGS, FL, 33067 |
ALEXANDER MICHAEL | Manager | 3901 CYPRESS LAKE DRIVE, LAKE WORTH, FL, 33467 |
ALEXANDER MICHAEL | Agent | 3901 CYPRESS LAKE DRIVE, LAKE WORTH, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000000316 | MIAMI GARDENS CARE CENTER | EXPIRED | 2011-01-03 | 2016-12-31 | - | 190 NE 191ST, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3901 Cypress Lake Drive, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3901 Cypress Lake Drive, Lake Worth, FL 33467 | - |
CANCEL ADM DISS/REV | 2010-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-12 |
REINSTATEMENT | 2010-01-19 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State