Search icon

MEDICAL CENTERS OF WELLINGTON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LOAR LACY Agent 2060 DARTMOUTH AVE NORTH, ST. PETERSBURG, FL, 33713

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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