Entity Name: | SENIOR MEDICAL CARE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENIOR MEDICAL CARE, 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. |
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: | 07 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L06000108042 |
FEI/EIN Number |
208287928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2035 HARDING STREET, STE 100, HOLLYWOOD, FL, 33020 |
Mail Address: | 2035 HARDING STREET, STE 100, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER BERNARD S | Managing Member | 453 POINCIANA DRIVE, SUNNY ISLEA, FL, 33160 |
SCHWARTZ GERALD K | Agent | 1691 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 1691 MICHIGAN AVENUE, STE 320, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 2035 HARDING STREET, STE 100, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 2035 HARDING STREET, STE 100, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000615024 | LAPSED | 53-2011SC-1944 | POLK COUNTY CIVIL | 2011-07-25 | 2017-09-21 | $5,288.09 | SUMMIT CONSULTING, INC., 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-03 |
Florida Limited Liability | 2006-11-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State