Entity Name: | LIVE LIFE MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVE LIFE MEDICAL CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 2008 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | L08000105800 |
FEI/EIN Number |
90-1502446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HANDRE HURWIT, M.D., 282 Sapphire Lake Dr, Bradenton, FL, 34209, US |
Mail Address: | 282 Sapphire Lake Dr, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURWIT Rachelle | Managing Member | 282 Sapphire Lake Dr, Bradenton, FL, 34209 |
HURWIT DONNA | Manager | 282 Sapphire Lake Dr, Bradenton, FL, 34209 |
HURWIT HANDRE | Authorized Member | 282 Sapphire Lake Dr, Bradenton, FL, 34209 |
Hurwit Alyse | Manager | 282 Sapphire Lake Dr, Bradenton, FL, 34209 |
Hurwit Donna L | Agent | 282 Sapphire Lake Dr, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | C/O HANDRE HURWIT, M.D., 282 Sapphire Lake Dr, Suite 201, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | C/O HANDRE HURWIT, M.D., 282 Sapphire Lake Dr, Suite 201, Bradenton, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 282 Sapphire Lake Dr, Suite 201, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | Hurwit , Donna Lynn | - |
LC AMENDMENT AND NAME CHANGE | 2017-12-26 | LIVE LIFE MEDICAL CENTER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-26 |
LC Amendment and Name Change | 2017-12-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State