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