Search icon

GARDENS MEDICAL PAVILION, LLC - Florida Company Profile

Company Details

Entity Name: GARDENS MEDICAL PAVILION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDENS MEDICAL PAVILION, 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000005960
FEI/EIN Number 11-3802278

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

Address: 1985 Cedar Bridge Ave, Attn: Legal Dept, Lakewood, NJ, 08701, US
Mail Address: 1985 Cedar Bridge Ave, Attn: Legal Dept, Lakewood, NJ, 08701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BH-AW FLORIDA MOB VENTURE, LLC Manager 1985 CEDAR BRIDGE AVE, LAKEWOOD, NJ, 08701
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 1985 Cedar Bridge Ave, Attn: Legal Dept, Suite 1, Lakewood, NJ 08701 -
CHANGE OF MAILING ADDRESS 2019-03-07 1985 Cedar Bridge Ave, Attn: Legal Dept, Suite 1, Lakewood, NJ 08701 -
LC AMENDMENT 2018-06-26 - -
LC AMENDED AND RESTATED ARTICLES 2010-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2010-12-16 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-07
LC Amendment 2018-06-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State