Search icon

PROVIDIAN THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: PROVIDIAN THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDIAN THERAPY, 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L04000007333
FEI/EIN Number 861095631

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

Address: 7785 BAYMEADOWS WAY, SUITE 302, JACKSONVILLE, FL, 32256, US
Mail Address: 7785 BAYMEADOWS WAY, SUITE 302, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
ALIGN NETWORKS SUB INC. Managing Member 7785 BAYMEADOWS WAY, SUITE 302, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
MERGER 2016-04-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ALIGN NETWORKS SUB INC.. MERGER NUMBER 300000160463
REGISTERED AGENT NAME CHANGED 2014-04-17 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 11380 Prosperity Farms Road, #221E, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2013-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-03 7785 BAYMEADOWS WAY, SUITE 302, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-10-03 7785 BAYMEADOWS WAY, SUITE 302, JACKSONVILLE, FL 32256 -

Documents

Name Date
Merger 2016-04-29
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-17
LC Amendment 2013-10-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State