Search icon

FLORIDA HEALTH LAW CENTER, P.L. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH LAW CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HEALTH LAW CENTER, 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: 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: L07000076802
FEI/EIN Number 830504911

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

Address: 200 East Broward Blvd., Ft. Lauderdale, FL, 33301, US
Mail Address: 200 East Broward Blvd., Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA HEALTH LAW CENTER 401(K) SAVINGS PLAN 2016 830504911 2017-03-02 FLORIDA HEALTH LAW CENTER, P.L. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 9547646660
Plan sponsor’s address 200 E. BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL, 33301
FLORIDA HEALTH LAW CENTER 401(K) SAVINGS PLAN 2015 830504911 2016-09-28 FLORIDA HEALTH LAW CENTER, P.L. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 9547646660
Plan sponsor’s address 200 E. BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL, 33301

Key Officers & Management

Name Role
HEALTH LAW OFFICE OF LEE LASRIS, P.A. Manager
HEALTH LAW OFFICE OF JODI LAURENCE, P.A. Manager
GREENSPOON MARDER, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050682 LAW OFFICES OF LAURENCE AND LASRIS EXPIRED 2015-05-22 2020-12-31 - 10200 W. STATE ROAD 84, SUITE 106, DAVIE, FL, 33324
G10000097809 FLORIDA HEALTHCARE COLLECTIONS EXPIRED 2010-10-25 2015-12-31 - 3501 S. UNIVERSITY DRIVE, SUITE 10, DAVIE, FL, 33328
G09000134294 LAW OFFICES OF LAURENCE AND LASRIS EXPIRED 2009-07-13 2014-12-31 - 3501 S. UNIVERSITY DRIVE, SUITE 10, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 200 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-01-12 200 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-01-12 Greenspoon Marder, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 200 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
LC NAME CHANGE 2012-11-27 FLORIDA HEALTH LAW CENTER, P.L. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-20
LC Name Change 2012-11-27
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State