Search icon

PRIMARY MEDICAL CENTER OF LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: PRIMARY MEDICAL CENTER OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMARY MEDICAL CENTER OF LAKELAND, 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000065196
FEI/EIN Number 90-0928363

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

Address: 1417 LAKELAND HILLS BLVD, 106, LAKELAND, FL, 33805, US
Mail Address: PO BOX 7550, LAKELAND, FL, 33807, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780621607 2006-05-31 2016-11-08 1417 LAKELAND HILLS BLVD, SUITE #106, LAKELAND, FL, 338053200, US 1417 LAKELAND HILLS BLVD, SUITE #106, LAKELAND, FL, 338053200, US

Contacts

Phone +1 863-687-4575
Fax 8636161342

Authorized person

Name MARC A GUERRIER JR.
Role MANAGER MEMBER
Phone 8636874575

Taxonomy

Taxonomy Code 173000000X - Legal Medicine
License Number ME27448
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMARY MEDICAL CENTER OF LAKELAND LLC 401K PLAN 2021 900928363 2022-09-07 PRIMARY MEDICAL CENTER OF LAKELAND LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 7032320893
Plan sponsor’s address 1417 LAKELAND HILLS BLVD, STE 106, LAKELAND, FL, 33805

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing MARC GUERRIER
Valid signature Filed with authorized/valid electronic signature
PRIMARY MEDICAL CENTER OF LAKELAND LLC 401K PLAN 2018 900928363 2019-07-11 PRIMARY MEDICAL CENTER OF LAKELAND 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8636874575
Plan sponsor’s address 1417 LAKELAND HILLS BLVD, STE 106, LAKELAND, FL, 33805

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing RHEA SAUZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUERRIER MARC A Managing Member 1417 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Guerrier Marc Dr. Agent 1417 LAKELAND HILLS BLVD, LAKELAND, FL, 33807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055481 PRIMARY MEDICAL CENTER OF LAKELAND EXPIRED 2012-06-08 2017-12-31 - P.O. BOX 5917, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-07 1417 LAKELAND HILLS BLVD, 106, LAKELAND, FL 33805 -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1417 LAKELAND HILLS BLVD, 106, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1417 LAKELAND HILLS BLVD, 106, LAKELAND, FL 33807 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Guerrier, Marc, Dr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000380984 TERMINATED 1000000896285 POLK 2021-07-26 2031-07-28 $ 1,213.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-11-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State