Search icon

ER QUICKCARE, P.L. - Florida Company Profile

Company Details

Entity Name: ER QUICKCARE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ER QUICKCARE, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2007 (18 years ago)
Document Number: L07000061753
FEI/EIN Number 262754272

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

Address: 13030 LIVINGSTON ROAD, STE #3, NAPLES, FL, 34105
Mail Address: 13030 LIVINGSTON ROAD, STE #3, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENFIELD JEFFREY M Manager 13030 Livingston Road, NAPLES, FL, 34105
ROSENFIELD JEFFREY M President 13030 Livingston Road, NAPLES, FL, 34105
ROSENFIELD JEFFREY M Agent 13030 Livingston Road, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083019 ER QUICKCARE ACTIVE 2024-07-11 2029-12-31 - 13030 LIVINGSTON ROAD, SUITE 3, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-25 ROSENFIELD, JEFFREY M.D. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 13030 Livingston Road, Suite 3, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2009-02-17 13030 LIVINGSTON ROAD, STE #3, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 13030 LIVINGSTON ROAD, STE #3, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State