Entity Name: | PALM BEACH EMERGENCY MEDICINE ASSOCIATES, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BEACH EMERGENCY MEDICINE ASSOCIATES, P.L. 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: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | L05000019551 |
FEI/EIN Number |
202400939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5301 S. CONGRESS AVENUE, ATLANTIS, FL, 33462, US |
Mail Address: | 201 Via Palacio, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUMBALL CASWELL J | Managing Member | 5301 SOUTH CONGRESS AVE, ATLANTIS, FL, 33462 |
SCHEPPKE KENNETH A | Managing Member | 5301 SOUTH CONGRESS AVE, ATLANTIS, FL, 33462 |
KENNEDY P. TODD | Agent | 14 S.E. 4TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-22 | 5301 S. CONGRESS AVENUE, ATLANTIS, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 14 S.E. 4TH STREET, SUITE 36, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | KENNEDY, P. TODD | - |
MERGER | 2005-03-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000052023 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State