Search icon

HIGHLANDS OBGYN, LLC - Florida Company Profile

Company Details

Entity Name: HIGHLANDS OBGYN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLANDS OBGYN, 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: 04 Jan 2012 (13 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L12000001303
FEI/EIN Number 45-4722276

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

Mail Address: 1501 YAMATO ROAD, SUITE 200 W, Boca Raton, FL, 33431, US
Address: 919 MALL RING ROAD, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPM SERVICES CORP Agent 1501 YAMATO ROAD, Boca Raton, FL, 33431
FLORIDA WOMAN CARE, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1501 YAMATO ROAD, SUITE 200 W, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-08-28 919 MALL RING ROAD, SEBRING, FL 33872 -
LC AMENDMENT 2012-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-16 919 MALL RING ROAD, SEBRING, FL 33872 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000544338 ACTIVE 1000000790246 HIGHLANDS 2018-07-26 2038-08-02 $ 5,643.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2019-07-03
VOLUNTARY DISSOLUTION 2019-02-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
LC Amendment 2012-05-16
Florida Limited Liability 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State