Search icon

CMS HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CMS HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMS HEALTHCARE SOLUTIONS, 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: 24 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000055773
FEI/EIN Number 87-2587912

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

Mail Address: 5801 Margate Blvd, Margate, FL, 33063, US
Address: 1859 W Oakland Park Blvd, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUBLIC MANAGEMENT FINANCIAL EXPERTS CORP. Agent -
St Vil Carline Manager 9056 Villa Portofino Circle, Boca Raton, FL, 33496
MARCIA YOUNG Auth 5801 Margate Blvd, Margate, FL, 33063
ANTENOR PIERRE P Auth 1859 W Oakland Park Blvd, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 Public Management Financial Experts -
CHANGE OF MAILING ADDRESS 2021-09-10 1859 W Oakland Park Blvd, Oakland Park, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 1859 W Oakland Park Blvd, Oakland Park, FL 33311 -
REINSTATEMENT 2021-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 1859 W Oakland Park Blvd, Oakland Park, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-30
AMENDED ANNUAL REPORT 2021-10-13
AMENDED ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2021-09-18
REINSTATEMENT 2021-09-10
Florida Limited Liability 2010-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State