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