Entity Name: | MEDICAL CENTERS OF WELLINGTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICAL CENTERS OF WELLINGTON, 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. |
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: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Mar 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 25 Mar 2014 (11 years ago) |
Document Number: | L08000026923 |
FEI/EIN Number |
262277779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2060 DARTMOUTH AVENUE NORTH, ST. PETERSBURG, FL, 33713, US |
Mail Address: | 2060 DARTMOUTH AVENUE NORTH, ST. PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOAR LACY | Agent | 2060 DARTMOUTH AVE NORTH, ST. PETERSBURG, FL, 33713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09006901003 | WEST PALM BEACH FAMILY DOCTORS | EXPIRED | 2009-01-06 | 2014-12-31 | - | 8136 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2014-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-11-15 | MEDICAL CENTERS OF WELLINGTON, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-15 | 2060 DARTMOUTH AVENUE NORTH, ST. PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2010-11-15 | 2060 DARTMOUTH AVENUE NORTH, ST. PETERSBURG, FL 33713 | - |
LC AMENDMENT | 2009-10-19 | - | - |
LC AMENDMENT | 2008-03-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001413559 | LAPSED | 50-2010-CA-011743XXXXMB | FIFTEENTH JUDICIAL CIRCUIT | 2012-12-18 | 2018-10-02 | $1,777,780.05 | VENRA MEDICAL ASSOCIATES, LLC, 1157 SOUTH STATE ROAD 7, WELLINGTON, FL 33414 |
J11000553938 | LAPSED | 10-80591-CIV-RYSKAMP | US DIST.CT S. DIST OF FLORIDA | 2011-05-26 | 2016-08-30 | $2,628.00 | RHONDA BROWN, 562 WEST 6TH STREET, RIVIERA BEACH, FL. 33404 |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-03-25 |
CORLCDSMEM | 2014-03-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-02-08 |
LC Amendment and Name Change | 2010-11-15 |
ANNUAL REPORT | 2010-04-24 |
LC Amendment | 2009-10-19 |
ANNUAL REPORT | 2009-03-25 |
LC Amendment | 2008-03-31 |
Florida Limited Liability | 2008-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State