Search icon

PUNTA GORDA VILLAGE HEALTH CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: PUNTA GORDA VILLAGE HEALTH CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUNTA GORDA VILLAGE HEALTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: L04000053990
FEI/EIN Number 201459836

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

Address: 2211 Bermuda Street, Port Charlotte, FL, 33980, US
Mail Address: 3769 Stewart Avenue, Miami, FL, 33133, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMAN MILES E Manager 3769 STEWART AVENUE, MIAMI, FL, 33133
DUNN RANDALL F Managing Member 2211 BERMUDA STREET, PORT CHARLOTTE, FL, 33980
DUNN RANDALL F Agent 2211 Bermuda Street, Port Charlotte, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-12 2211 Bermuda Street, Port Charlotte, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2211 Bermuda Street, Port Charlotte, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2211 Bermuda Street, Port Charlotte, FL 33980 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State