Entity Name: | BC HEALTH CARE CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L12000054932 |
FEI/EIN Number | 45-5115427 |
Address: | 5609 US19, New Port Richey, FL, 34652, US |
Mail Address: | 5609 US19, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON BRIAN | Agent | 5609 US19, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
CARLTON BRIAN CDr. | Manager | 5300 Pickering Road, Clarksville, TN, 37043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000113964 | HERNANDO SPINE AND INJURY | ACTIVE | 2022-09-12 | 2027-12-31 | No data | 1198 MARINER BLVD, SPRING HILL, FL, 34652 |
G22000099633 | HERNANDO SPINE & INJURY | ACTIVE | 2022-08-23 | 2027-12-31 | No data | 5609 US-19, NEW PORT RICHEY, FL, 34652 |
G21000108357 | WEST PASCO SPINE AND INJURY | ACTIVE | 2021-08-20 | 2026-12-31 | No data | 5609 US-19, NEW PORT RICHEY, FL, 34652 |
G17000089179 | CARLTON MEDICAL CENTER | EXPIRED | 2017-08-14 | 2022-12-31 | No data | 701 N. HERCULES SUITE E, CLEARWATER, FL, 33765 |
G14000022378 | WEST PASCO SPINE & INJURY | EXPIRED | 2014-03-03 | 2019-12-31 | No data | 7212 US19 SUITE1, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 5609 US19, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | 5609 US19, New Port Richey, FL 34652 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 5609 US19, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | CARLTON, BRIAN | No data |
REINSTATEMENT | 2018-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000624983 | TERMINATED | 1000000762202 | PASCO | 2017-11-06 | 2027-11-07 | $ 671.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-05-14 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State