Search icon

PREMIER OB/GYN OF MANATEE, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER OB/GYN OF MANATEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER OB/GYN OF MANATEE, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 02 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L11000000500
FEI/EIN Number 27-4447774

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

Address: 5323 4TH AVENUE CIRCLE EAST, BRADENTON, FL, 34208, US
Mail Address: 1501 Yamato Road Suite 200 W, BOCA RATON, FL, 33431, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UPM SERVICE CORP. Agent
FLORIDA WOMAN CARE, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 5323 4TH AVENUE CIRCLE EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5323 4TH AVENUE CIRCLE EAST, BRADENTON, FL 34208 -
VOLUNTARY DISSOLUTION 2021-08-02 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 UPM Service Corp -
CHANGE OF MAILING ADDRESS 2015-04-17 5323 4TH AVENUE CIRCLE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1501 Yamato Road Suite 200 W, BOCA RATON, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State