Entity Name: | SACRED HEART SURGERY OF CENTER OF CRESTVIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SACRED HEART SURGERY OF CENTER OF CRESTVIEW, 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: |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | L13000014575 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 569 Brookwood Village, BIRMINGHAM, AL, 35209, US |
Mail Address: | 569 Brookwood Village, BIRMINGHAM, AL, 35209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR LARRY D | Manager | 569 Brookwood Village, BIRMINGHAM, AL, 35209 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2022-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-05 | 569 Brookwood Village, Suite 901, BIRMINGHAM, AL 35209 | - |
CHANGE OF MAILING ADDRESS | 2022-12-05 | 569 Brookwood Village, Suite 901, BIRMINGHAM, AL 35209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2014-12-19 | SACRED HEART SURGERY OF CENTER OF CRESTVIEW, LLC | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-01-26 |
LC Voluntary Dissolution | 2022-12-27 |
REINSTATEMENT | 2022-12-05 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-07 |
LC Name Change | 2014-12-19 |
REINSTATEMENT | 2014-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State