Entity Name: | ADVANCED THERAPIES FOR PEDIATRICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED THERAPIES FOR PEDIATRICS, 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: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 01 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | L04000030808 |
FEI/EIN Number |
201044463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10719 NORWALK BLVD., SANTA FE SPRINGS, CA, 90670, US |
Mail Address: | 10719 NORWALK BLVD., SANTA FE SPRINGS, CA, 90670, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SAMIR | Managing Member | 10719 NORWALK BLVD., SANTA FE SPRINGS, CA, 90670 |
PATEL SAMIR | Agent | 2020 SW 37 TERRACE, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | PATEL, SAMIR | - |
CHANGE OF MAILING ADDRESS | 2008-07-03 | 10719 NORWALK BLVD., SANTA FE SPRINGS, CA 90670 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-03 | 10719 NORWALK BLVD., SANTA FE SPRINGS, CA 90670 | - |
REINSTATEMENT | 2008-07-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-03 | 2020 SW 37 TERRACE, FORT LAUDERDALE, FL 33317 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State