Search icon

PLANTATION URGENT CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PLANTATION URGENT CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANTATION URGENT CARE 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: 05 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000029319
FEI/EIN Number 061704308

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

Address: 901 S. STATE ROAD 7, PLANTATION, FL, 33317
Mail Address: 901 S. STATE ROAD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLOT JEAN R Manager 901 S STATE RD 7, PLANTATION, FL, 33317
HERRERA THOMAS R Agent 1250 E HALLANDALE BCH BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1250 E HALLANDALE BCH BLVD, #402, HALLANDALE, FL 33009 -
CANCEL ADM DISS/REV 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 901 S. STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2006-03-24 901 S. STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2004-06-30 HERRERA, THOMAS R -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-17
REINSTATEMENT 2007-11-30
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State