Search icon

BETHEL MEDICAL CARE, LLC - Florida Company Profile

Company Details

Entity Name: BETHEL MEDICAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETHEL MEDICAL 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: L10000012412
FEI/EIN Number 271822069

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

Address: 10075 JOG ROAD, 311, BOYNTON BEACH, FL, 33437, US
Mail Address: 10075 JOG ROAD, 311, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIENE RUTHERFORD Managing Member 8685 DAYSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473
KEVIENE RUTHERFORD Agent 8685 DAYSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-13 - -
REGISTERED AGENT NAME CHANGED 2012-05-09 KEVIENE, RUTHERFORD -
REINSTATEMENT 2012-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 10075 JOG ROAD, 311, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2012-03-27 10075 JOG ROAD, 311, BOYNTON BEACH, FL 33437 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-05-09
REINSTATEMENT 2012-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State