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. |
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 |
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 |
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 |
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 |
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