Search icon

PHYSICIANS COLLABORATIVE TRUST ACO LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIANS COLLABORATIVE TRUST ACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS COLLABORATIVE TRUST ACO 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: 27 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000110037
FEI/EIN Number 46-0865940

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

Address: 1101 NORTH LAKE DESTINY RD, MAITLAND, FL, 32751, US
Mail Address: 1101 NORTH LAKE DESTINY RD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LARRY E Manager 1101 N. LAKE DESTINY RD, MAITLAND, FL, 32751
HPOF HOLDINGS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 1101 NORTH LAKE DESTINY RD, SUITE 300, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-04-15 1101 NORTH LAKE DESTINY RD, SUITE 300, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1101 N. LAKE DESTINY RD, SUITE 300, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2014-03-10 HPOF HOLDINGS LLC -
LC STMNT OF RA/RO CHG 2014-03-10 - -
LC AMENDMENT 2013-07-17 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-25
CORLCRACHG 2014-03-10
Reg. Agent Change 2013-09-03
LC Amendment 2013-07-17
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State