Entity Name: | FORT PIERCE KIDNEY CENTER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORT PIERCE KIDNEY CENTER HOLDINGS, 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. |
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: | 02 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2013 (12 years ago) |
Document Number: | L12000125589 |
FEI/EIN Number |
80-0856881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Hartman Road, Fort Pierce, FL, 34947, US |
Mail Address: | 118 N. NARANJA AVENUE, PORT ST. LUCIE, FL, 34983 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES MARIA T | Managing Member | 118 N. NARANJA AVENUE, PORT ST. LUCIE, FL, 34983 |
Razuman Samerah | memb | 2000 Hartman Road, Fort Pierce, FL, 34947 |
Flores Gerard | memb | 2000 Hartman Road, Fort Pierce, FL, 34947 |
RICHARD V. NEILL, JR., PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-10 | RICHARD V NEILL JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 311 SOUTH SECOND STREET, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 2000 Hartman Road, Fort Pierce, FL 34947 | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State