Search icon

WOMEN'S HEALTH ASSOCIATES OF HERNANDO, PLC - Florida Company Profile

Company Details

Entity Name: WOMEN'S HEALTH ASSOCIATES OF HERNANDO, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOMEN'S HEALTH ASSOCIATES OF HERNANDO, PLC 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: 03 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000111264
FEI/EIN Number 263871042

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

Address: 11373 CORTEZ BLVD., SUITE 408, BROOKSVILLE, FL, 34613
Mail Address: PO BOX 5189, SPRINGHILL, FL, 34611-5189
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLER DAVID F Managing Member 2931 SHIPSTON AVENUE, NEW PORT RICHEY, FL, 34655
MARLER DAVID F Agent 11373 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-03-09 11373 CORTEZ BLVD., SUITE 408, BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 11373 CORTEZ BLVD., SUITE 408, BROOKSVILLE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000045395 LAPSED 2016-CA-929 FIFTH CIRCUIT COURT OF FLORIDA 2017-01-20 2022-01-26 $115,276.02 ACCESS HEALTH CARE, LLC, 14690 SPRING HILL DRIVE, SPRING HILL, FLORIDA 34609

Documents

Name Date
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-13
Reg. Agent Change 2009-03-09
Florida Limited Liability 2008-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State