Search icon

NTC URGENT CARE CENTERS, LLC - Florida Company Profile

Company Details

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

NTC URGENT CARE CENTERS, 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: 27 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000031983
FEI/EIN Number 201055001

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

Address: 3326 BUTLER BAY NORTH, WINDERMERE, FL, 34786, US
Mail Address: 3326 BUTLER BAY NORTH, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538105572 2006-06-20 2008-06-25 1101 CITRUS TOWER BLVD, CLERMONT, FL, 347111905, US 1503 SUNRISE PLAZA, CLERMONT, FL, 34741, US

Contacts

Phone +1 352-243-9700
Fax 3523945563
Phone +1 352-243-3555
Fax 3522436614

Authorized person

Name MRS. DEBRA L KUMINKA
Role EXECUTIVE DIRECTOR
Phone 3523941969

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
0001292312 1101 CITRUS TOWER BOULEVARD, CLERMONT, FL, 34711 1101 CITRUS TOWER BOULEVARD, CLERMONT, FL, 34711 352-394-1969

Filings since 2004-07-26

Form type REGDEX
File number 021-65978
Filing date 2004-07-26
File View File

Filings since 2004-05-28

Form type REGDEX
File number 021-65978
Filing date 2004-05-28
File View File

Key Officers & Management

Name Role Address
FLORIN JORGE L President 3326 BUTLER BAY NORTH, WINDERMERE, FL, 34786
FLORIN JORGE L Agent 3326 BUTLER BAY NORTH, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3326 BUTLER BAY NORTH, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-04-29 3326 BUTLER BAY NORTH, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-04-29 FLORIN, JORGE L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3326 BUTLER BAY NORTH, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State