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. |
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 |
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 |
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 | - |
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