Search icon

SACRED HEART SURGERY OF CENTER OF CRESTVIEW, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TAYLOR LARRY D Manager 569 Brookwood Village, BIRMINGHAM, AL, 35209
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

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 - -

Documents

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