Entity Name: | HEALTHCARE GROWTH CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jun 2006 (19 years ago) |
Date of dissolution: | 17 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | L06000060893 |
FEI/EIN Number | 205042040 |
Address: | 10212 Kensington Shore Drive, Orlando, FL, 32827, US |
Mail Address: | 10212 Kensington Shore Drive, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHAN SANDRA J | Agent | 10212 Kensington Shore Drive, Orlando, FL, 32827 |
Name | Role | Address |
---|---|---|
COHAN SANDRA J | Managing Member | 10212 Kensington Shore Drive, Orlando, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 10212 Kensington Shore Drive, Orlando, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 10212 Kensington Shore Drive, Orlando, FL 32827 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 10212 Kensington Shore Drive, Orlando, FL 32827 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State