Search icon

PALM RIVER MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PALM RIVER MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM RIVER MEDICAL CENTER, 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 09 May 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: L10000079689
FEI/EIN Number 273158037

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

Address: 1030 S. 78TH STREET, TAMPA, FL, 33619-4750, US
Mail Address: 1030 S. 78TH STREET, TAMPA, FL, 33619-4750, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MANGESH BDr. President 1030 S 78th Street, Tampa, FL, 336194750
PATEL LATA M Manager 1030 S. 78th Street, Tampa, FL, 336194750
PATEL MANGESH B Agent 1030 S. 78TH STREET, TAMPA, FL, 336194750

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1030 S. 78TH STREET, TAMPA, FL 33619-4750 -
CHANGE OF MAILING ADDRESS 2014-03-19 1030 S. 78TH STREET, TAMPA, FL 33619-4750 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1030 S. 78TH STREET, TAMPA, FL 33619-4750 -

Documents

Name Date
LC Voluntary Dissolution 2023-05-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State