Entity Name: | VAN DYKE OB/GYN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAN DYKE OB/GYN, 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: | 10 Jun 2009 (16 years ago) |
Date of dissolution: | 21 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2019 (6 years ago) |
Document Number: | L09000057218 |
FEI/EIN Number |
27-3900445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1501 YAMATO ROAD SUITE 200 W, BOCA RATON, FL, 33431, US |
Address: | 9161 NARCOOSSEE ROAD, SUITE B209, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLORIDA WOMAN CARE, LLC | Managing Member |
UPM SERVICE CORP. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000046565 | VANDYKE GYNECOLOGY | EXPIRED | 2011-05-16 | 2016-12-31 | - | 4205 W ATLANTIC AVE SUITE C-304, DELRAY BEACH, FL, 33445 |
G11000041990 | VANDYKE GYNCOLOGY | EXPIRED | 2011-04-30 | 2016-12-31 | - | 4205 W. ATLANTIC AVENUE, #C-304, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 9161 NARCOOSSEE ROAD, SUITE B209, ORLANDO, FL 32827 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1501 YAMATO ROAD SUITE 200 W, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-08-26 | 9161 NARCOOSSEE ROAD, SUITE B209, ORLANDO, FL 32827 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-07-09 |
VOLUNTARY DISSOLUTION | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State