Entity Name: | PHYSICIANS GROUP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000017034 |
FEI/EIN Number | 202507095 |
Address: | 5030 CHAMPION BLVD, Boca Raton, FL, 33496, US |
Mail Address: | 5030 CHAMPION BLVD, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIPPER JEFFREY A | Agent | 5030 CHAMPION BLVD, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
ZIPPER JEFFREY A | Managing Member | 5030 CHAMPION BLVD, Boca Raton, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000030482 | KIDS WEIGHT WISE | EXPIRED | 2012-03-29 | 2017-12-31 | No data | 5365 W. ATLANTIC AVE., STE 504, DELRAY BEACH, FL, 33484 |
G08213900125 | LASER AESTHETICS AT NPI | EXPIRED | 2008-07-31 | 2013-12-31 | No data | 951 BROKEN SOUND PKWY NW,, SUITE 225, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2015-09-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-29 | 5030 CHAMPION BLVD, SUITE G11-535, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2015-09-29 | 5030 CHAMPION BLVD, SUITE G11-535, Boca Raton, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | ZIPPER, JEFFREY A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-29 | 5030 CHAMPION BLVD, SUITE G11-535, Boca Raton, FL 33496 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC NAME CHANGE | 2012-12-31 | PHYSICIANS GROUP HOLDINGS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-15 |
REINSTATEMENT | 2015-09-29 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-05 |
LC Name Change | 2012-12-28 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State