Search icon

EDWARDS AND GREER HEALTHCARE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: EDWARDS AND GREER HEALTHCARE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWARDS AND GREER HEALTHCARE PARTNERS, 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000070132
FEI/EIN Number 41-2255378

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

Address: 3275 Pinetree Street, Port Charlotte, FL, 33952, US
Mail Address: 3275 Pinetree St, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGAN-THIERRY LISA Auth 3275 PINETREE ST, PORT CHARLOTTE, FL, 33952
REGAN-THIERRY LISA Manager 3275 Pinetree Street, Port Charlotte, FL, 33952
REGAN-THIERRY LISA Agent 3275 PINETREE ST, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 3275 Pinetree Street, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 3275 PINETREE ST, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2015-11-30 3275 Pinetree Street, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2015-11-30 REGAN-THIERRY, LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-30
Florida Limited Liability 2011-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State