Search icon

PHYSICIANS CONFERENCE ASSOCIATION, LLC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS CONFERENCE ASSOCIATION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS CONFERENCE ASSOCIATION, 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: 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: 10 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L13000054200
FEI/EIN Number 65-0808602

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

Address: 509 SE RIVERSIDE DR, STE. 302, STUART, FL, 34994-2579
Mail Address: 509 SE RIVERSIDE DR, STE. 302, STUART, FL, 34994-2579
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENKEL RONALD E Managing Member 509 SE RIVERSIDE DR, STE. 302, STUART, FL, 349942579
FRENKEL RONALD E Agent 509 SE RIVERSIDE DR, STE. 302, STUART, FL, 349942579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044235 GLOBAL EXECUTIVE RETREATS ACTIVE 2022-04-07 2027-12-31 - 509 SE RIVERSIDE DRIVE, #304, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 FRENKEL, RONALD E.P. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2013-04-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000077881. CONVERSION NUMBER 700000130737

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State