Search icon

PALM BAY URGENT CARE, P.L.

Company Details

Entity Name: PALM BAY URGENT CARE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jul 2007 (18 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L07000070293
FEI/EIN Number 260481944
Address: 1155 MALABAR ROAD UNIT 10, PALM BAY, FL, 32907
Mail Address: 10019 Reisterstown Rd, 3rd floor, Owings Mills, MD, 21117, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BAY URGENT CARE 401(K) PLAN 2011 260481944 2012-10-12 PALM BAY URGENT CARE, P.L. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3217233627
Plan sponsor’s address 1155 MALABAR ROAD N.E., SUITE 10, PALM BAY, FL, 32907

Plan administrator’s name and address

Administrator’s EIN 260481944
Plan administrator’s name PALM BAY URGENT CARE, P.L.
Plan administrator’s address 1155 MALABAR ROAD N.E., SUITE 10, PALM BAY, FL, 32907
Administrator’s telephone number 3217233627

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing BJORN DIMBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing BJORN DIMBERG
Valid signature Filed with authorized/valid electronic signature
PALM BAY URGENT CARE 401(K) PLAN 2010 260481944 2011-07-15 PALM BAY URGENT CARE, P.L. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3217233627
Plan sponsor’s address 1155 MALABAR ROAD N.E., SUITE 10, PALM BAY, FL, 32907

Plan administrator’s name and address

Administrator’s EIN 260481944
Plan administrator’s name PALM BAY URGENT CARE, P.L.
Plan administrator’s address 1155 MALABAR ROAD N.E., SUITE 10, PALM BAY, FL, 32907
Administrator’s telephone number 3217233627

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing BJORN DIMBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-15
Name of individual signing BJORN DIMBERG
Valid signature Filed with authorized/valid electronic signature
PALM BAY URGENT CARE 401(K) PLAN 2009 260481944 2010-10-04 PALM BAY URGENT CARE, P.L. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 4075563474
Plan sponsor’s mailing address 7003 FIVE OAKS DRIVE, HARMONY, FL, 34773
Plan sponsor’s address 7003 FIVE OAKS DRIVE, HARMONY, FL, 34773

Plan administrator’s name and address

Administrator’s EIN 260481944
Plan administrator’s name PALM BAY URGENT CARE, P.L.
Plan administrator’s address 7003 FIVE OAKS DRIVE, HARMONY, FL, 34773
Administrator’s telephone number 4075563474

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing LAWRENCE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing LAWRENCE SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SBM CARE, LLC Agent

Cont

Name Role Address
Bargman Sarah Cont 10019 Reisterstown Rd, 3rd floor, Owings Mills, MD, 21117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 1155 MALABAR ROAD UNIT 10, PALM BAY, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1155 MALABAR ROAD UNIT 10, PALM BAY, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2023-04-11 SBM Care LLC No data
LC VOLUNTARY DISSOLUTION 2023-03-20 No data No data
REINSTATEMENT 2016-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2010-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-19 1155 MALABAR ROAD UNIT 10, PALM BAY, FL 32907 No data

Documents

Name Date
ANNUAL REPORT 2023-04-11
LC Voluntary Dissolution 2023-03-20
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State