Search icon

PREVENTIVE MEDICINE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PREVENTIVE MEDICINE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREVENTIVE MEDICINE ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2023 (2 years ago)
Document Number: L11000137085
FEI/EIN Number 300709118

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

Address: 4800 SW 198 TERRACE, SOUTHWEST RANCHES, FL, 33332
Mail Address: 4800 SW 198 TERRACE, SOUTHWEST RANCHES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093084014 2011-12-20 2012-02-23 4800 SW 198TH TER, SOUTHWEST RANCHES, FL, 333321135, US 4800 SW 198TH TER, SOUTHWEST RANCHES, FL, 333321135, US

Contacts

Phone +1 954-600-9047

Authorized person

Name DR. CURTIS ERWIN WILKINSON
Role DR
Phone 9546009047

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
WILKINSON CURTIS E Manager 4800 SW 198 TERRACE, SOUTHWEST RANCHES, FL, 33332
WILKINSON CURTIS E Agent 4800 SW 198 TERRACE, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-05-26 WILKINSON, CURTIS E -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-03-18
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-05-26
REINSTATEMENT 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State