Search icon

BC HEALTH CARE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: BC HEALTH CARE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BC HEALTH CARE CONSULTING 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: 24 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000054932
FEI/EIN Number 45-5115427

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

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

Key Officers & Management

Name Role Address
CARLTON BRIAN CDr. Manager 5300 Pickering Road, Clarksville, TN, 37043
CARLTON BRIAN Agent 5609 US19, New Port Richey, FL, 34652

Fictitious Names

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 - 1198 MARINER BLVD, SPRING HILL, FL, 34652
G22000099633 HERNANDO SPINE & INJURY ACTIVE 2022-08-23 2027-12-31 - 5609 US-19, NEW PORT RICHEY, FL, 34652
G21000108357 WEST PASCO SPINE AND INJURY ACTIVE 2021-08-20 2026-12-31 - 5609 US-19, NEW PORT RICHEY, FL, 34652
G17000089179 CARLTON MEDICAL CENTER EXPIRED 2017-08-14 2022-12-31 - 701 N. HERCULES SUITE E, CLEARWATER, FL, 33765
G14000022378 WEST PASCO SPINE & INJURY EXPIRED 2014-03-03 2019-12-31 - 7212 US19 SUITE1, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-07-14 5609 US19, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 5609 US19, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 5609 US19, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2018-10-17 CARLTON, BRIAN -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State