Entity Name: | PAULINE'S HEALTH CARE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAULINE'S HEALTH 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2020 (5 years ago) |
Document Number: | L10000113706 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 572 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169, US |
Mail Address: | 572 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NANGLE PAULINE | Manager | 572 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169 |
Aiken Pauline | Agent | 572 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Aiken, Pauline | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 572 S. BISCAYNE RIVER DRIVE, MIAMI, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 572 S. BISCAYNE RIVER DRIVE, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 572 S. BISCAYNE RIVER DRIVE, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-10-15 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State