Entity Name: | HALIFAX OB/GYN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALIFAX OB/GYN, 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: | 13 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000005696 |
FEI/EIN Number |
27-4594370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL, 33431, US |
Mail Address: | 1501 YAMATO ROAD SUITE 200 W, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLORIDA WOMAN CARE, LLC | Managing Member |
UPM SERVICE CORP. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | UPM Service Corp | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2019-05-24 | - | - |
LC REVOCATION OF DISSOLUTION | 2019-05-13 | - | - |
VOLUNTARY DISSOLUTION | 2019-03-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 1501 YAMATO ROAD SUITE 200 W, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-08-28 | 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-10-08 |
DEBIT MEMO# 038573-H | 2019-08-28 |
Reg. Agent Resignation | 2019-07-02 |
LC Revocation of Dissolution | 2019-05-24 |
DM# 038573-H C-6 05/20/19 | 2019-05-13 |
VOLUNTARY DISSOLUTION | 2019-03-20 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State