Search icon

COMPREHENSIVE WOMEN'S HEALTHCARE OF CITRUS COUNTY PLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE WOMEN'S HEALTHCARE OF CITRUS COUNTY PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE WOMEN'S HEALTHCARE OF CITRUS COUNTY PLC 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: 17 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000085965
FEI/EIN Number NOT APPLICABLE

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

Address: 6201 N. SUNCOAST BLVD., CRYSTAL RIVER, FL, 34428, US
Mail Address: 6201 N. SUNCOAST BLVD., CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376859579 2010-08-25 2012-07-18 11521 W EMERALD OAKS DR, CRYSTAL RIVER, FL, 344282815, US 11521 W EMERALD OAKS DR, CRYSTAL RIVER, FL, 344282815, US

Contacts

Phone +1 352-794-6060
Fax 3527946061

Authorized person

Name DR. JOSEPH M MILLER
Role OWNER
Phone 3527946060

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1376859579
State FL

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MILLER JOSEPH M Managing Member 6201 N. SUNCOAST BLVD., CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001650283 LAPSED 1000000546812 BROWARD 2013-10-16 2023-11-07 $ 1,321.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001288233 LAPSED 2013-CA-0463 5TH JUD CIR. CITRUS CO. 2013-07-22 2018-08-27 $106249.06 MAX PRODUCER, LLC, 2421 NORTH LECANTO HWY, LECANTO, FL 34461

Documents

Name Date
REINSTATEMENT 2012-07-16
Florida Limited Liability 2010-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State