Search icon

PROGRESSIVE HEALTH INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE HEALTH INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGRESSIVE HEALTH INSTITUTE, 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: 26 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000098746
FEI/EIN Number 453128152

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

Address: 4650 Donald Ross Rd, Palm Beach Gardens, FL, 33418, US
Mail Address: 6863 SE PIERRE CIRCLE, STUART, FL, 34997, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESNICK WAYNE J Managing Member 6863 SE PIERRE CIRCLE, STUART, FL, 34997
RESNICK WAYNE J Agent 6863 SE PIERRE CIRCLE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 4650 Donald Ross Rd, SUITE 210, Palm Beach Gardens, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 6863 SE PIERRE CIRCLE, STUART, FL 34997 -
REINSTATEMENT 2018-10-17 - -
CHANGE OF MAILING ADDRESS 2018-10-17 4650 Donald Ross Rd, SUITE 210, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2018-10-17 RESNICK, WAYNE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2015-10-29 - -
LC AMENDMENT 2014-10-02 - -

Documents

Name Date
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-04
CORLCDSMEM 2015-10-29
ANNUAL REPORT 2015-03-02
LC Amendment 2014-10-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-02
Florida Limited Liability 2011-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State