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. |
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 |
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 |
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 |
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 | - |
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