Search icon

PRESENT DIABETES, LLC - Florida Company Profile

Company Details

Entity Name: PRESENT DIABETES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESENT DIABETES, 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.
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: 05 Oct 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: L07000101793
FEI/EIN Number 550815128

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

Address: 5301 N. FEDERAL HIGHWAY SUITE 150, BOCA RATON, FL, 33487-4914, US
Mail Address: 5301 N. FEDERAL HIGHWAY SUITE 150, BOCA RATON, FL, 33487-4914, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORE MICHAEL Manager 4800 NORTH FEDERAL HIGHWAY, #A306, BOCA RATON, FL, 33431
SHERMAN ALAN Agent 4800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 5301 N. FEDERAL HIGHWAY SUITE 150, BOCA RATON, FL 33487-4914 -
CHANGE OF MAILING ADDRESS 2013-03-19 5301 N. FEDERAL HIGHWAY SUITE 150, BOCA RATON, FL 33487-4914 -
LC AMENDMENT 2010-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 4800 NORTH FEDERAL HIGHWAY, SUITE A306, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2009-02-04 SHERMAN, ALAN -
LC AMENDMENT 2008-06-06 - -
LC AMENDMENT AND NAME CHANGE 2008-06-06 PRESENT DIABETES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State