Search icon

PEDIATRIC PREVENTIVE MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: PEDIATRIC PREVENTIVE MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDIATRIC PREVENTIVE MEDICINE, 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000025613
FEI/EIN Number 275236442

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

Address: 14201 WEST SUNRISE BLVD.,, SUITE 107, SUNRISE, FL, 33323, US
Mail Address: 14201 WEST SUNRISE BLVD.,, SUITE 107, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLE MICHAEL Managing Member 14201 WEST SUNRISE BLVD., SUITE 107, SUNRISE, FL, 33323
HALLE APRIL I Agent 3101 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 3101 N. FEDERAL HIGHWAY, SUITE 401, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 14201 WEST SUNRISE BLVD.,, SUITE 107, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2014-10-03 14201 WEST SUNRISE BLVD.,, SUITE 107, SUNRISE, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2014-10-03
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-25
Florida Limited Liability 2010-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State