Entity Name: | UROCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L06000063373 |
FEI/EIN Number | 205124095 |
Address: | 7050 Grassland Court, Sarasota, FL, 34241, US |
Mail Address: | 7050 GRASSLAND COURT, SARASOTA, FL, 34241 |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1952336497 | 2006-07-12 | 2011-05-18 | 7050 GRASSLAND CT, SARASOTA, FL, 342415208, US | 389 COMMERCIAL CT, SUITE B, VENICE, FL, 342921617, US | |||||||||||||||||||
|
Phone | +1 941-400-9974 |
Fax | 9419210957 |
Authorized person
Name | MR. ANATOLIY BELILOVSKIY |
Role | MANAGER |
Phone | 9414009974 |
Taxonomy
Taxonomy Code | 363LF0000X - Family Nurse Practitioner |
License Number | ANT9246237 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Belilovskiy Anatoliy | Agent | 7050 Grassland COurt, Sarasota, FL, 34241 |
Name | Role | Address |
---|---|---|
BELILOVSKIY ELINA | Manager | 7050 GRASSLAND COURT, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-07 | Belilovskiy, Anatoliy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 7050 Grassland COurt, Sarasota, FL 34241 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 7050 Grassland Court, Sarasota, FL 34241 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 7050 Grassland Court, Sarasota, FL 34241 | No data |
LC NAME CHANGE | 2006-07-17 | UROCARE, LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-07 |
Reg. Agent Resignation | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State