Search icon

FT. PIERCE KIDNEY CARE, LLC - Florida Company Profile

Company Details

Entity Name: FT. PIERCE KIDNEY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT. PIERCE KIDNEY CARE, 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: 01 Jul 2009 (16 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L09000063641
FEI/EIN Number 300569005

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

Address: 2000 Hartman Rd., Suite 1, Fort Pierce, FL, 34947, US
Mail Address: 118 N. NARANJA AVENUE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MARIA T.E. Manager 118 N. NARANJA AVENUE, PORT ST LUCIE, FL, 34983
Razuman Samerah mana 5148 CherryPalm Way, Fort Pierce, FL, 34981
NEILL RICHARD VJr. Agent 311 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2020-02-26 - -
VOLUNTARY DISSOLUTION 2019-12-17 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 NEILL, RICHARD V, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 311 SOUTH SECOND STREET, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 2000 Hartman Rd., Suite 1, Fort Pierce, FL 34947 -

Documents

Name Date
CORLCNDIS 2020-02-26
VOLUNTARY DISSOLUTION 2019-12-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-10-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State