Entity Name: | PATIENT PACKETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATIENT PACKETS 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: | 24 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000071434 |
FEI/EIN Number |
800507385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1198 SW 12th Road, Boca Raton, FL, 33486, US |
Mail Address: | 1198 SW 12th Road, Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUROCHER PATRICK | Manager | 1198 SW 12th Road, Boca Raton, FL, 33486 |
DUROCHER PATRICK | Agent | 1198 SW 12th Road, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | DUROCHER, PATRICK | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 1198 SW 12th Road, Boca Raton, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 1198 SW 12th Road, Boca Raton, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1198 SW 12th Road, Boca Raton, FL 33486 | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-10-02 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State