Search icon

PRECISION HEALTH CARE BUFFALO, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION HEALTH CARE BUFFALO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION HEALTH CARE BUFFALO, 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: 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: 06 Jul 2009 (16 years ago)
Document Number: L09000064943
FEI/EIN Number 270489452

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

Address: 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441, US
Mail Address: 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER MARC R Manager 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441
Strba Beverly S Manager 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441
Kaiser Marc r Agent 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441
PRECISION HEALTH CARE, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2013-04-05 Kaiser, Marc r -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State