Search icon

DR. BRADFORD WOLK, HIBISCUS WOMEN'S CARE, LLC - Florida Company Profile

Company Details

Entity Name: DR. BRADFORD WOLK, HIBISCUS WOMEN'S CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. BRADFORD WOLK, HIBISCUS WOMEN'S CARE, 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: 06 Sep 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: L11000101995
FEI/EIN Number 45-3248488

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

Mail Address: 1501 YAMATO ROAD SUITE 200 W, BOCA RATON, FL, 33431, US
Address: 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-22 UPM Service Corp -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL 33431 -
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 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-13
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: 02 Apr 2025

Sources: Florida Department of State