Search icon

FLORIDA COASTAL PAIN CLINICS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COASTAL PAIN CLINICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COASTAL PAIN CLINICS 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000110016
FEI/EIN Number 271316717

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

Address: 1870 FOREST HILL BLVD, 103, WEST PALM BEACH, FL, 33406
Mail Address: 1870 FOREST HILL BLVD, 103, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN BRUCE M Managing Member 1870 FOREST HILL BLVD #103, WEST PALM BEACH, FL, 33406
STONE MICHAEL Agent 5787 LONGWOOD CT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-07-08 - -
LC AMENDMENT 2011-03-10 - -
LC AMENDMENT 2010-12-06 - -
LC AMENDMENT 2010-11-18 - -
LC AMENDMENT 2010-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-09 5787 LONGWOOD CT, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2010-09-09 STONE, MICHAEL -
LC AMENDMENT 2010-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 1870 FOREST HILL BLVD, 103, WEST PALM BEACH, FL 33406 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000616509 LAPSED 1000000440692 PALM BEACH 2013-02-27 2023-03-27 $ 562.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000486143 LAPSED 1000000353066 PALM BEACH 2013-01-08 2023-02-27 $ 848.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
LC Amendment 2011-07-08
LC Amendment 2011-03-10
ANNUAL REPORT 2011-03-08
LC Amendment 2010-12-06
LC Amendment 2010-11-18
LC Amendment 2010-09-23
CORLCMMRES 2010-09-09
LC Amendment 2010-09-09
Reg. Agent Resignation 2010-09-09
ANNUAL REPORT 2010-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State