Search icon

PANAMA CITY, FL UROLOGICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PANAMA CITY, FL UROLOGICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAMA CITY, FL UROLOGICAL CENTER, 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: 29 Aug 2013 (12 years ago)
Date of dissolution: 10 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: L13000122669
FEI/EIN Number 46-3536239

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

Address: 80 DOCTORS DRIVE, PANAMA CITY, FL, 32405
Mail Address: 80 DOCTORS DRIVE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CARLOS EMD Managing Member 400 RUE LA ROCHE, LYNN HAVEN, FL, 32444
HEALEY DENIS EMD Managing Member 233 SOUTH COVE TERRACE, PANAMA CITY, FL, 32401
JENKINS MICHAEL AMD Managing Member 206 GOLF CIRCLE, PANAMA CITY BEACH, FL, 32408
HITT WARREN TMD Managing Member 6422 W. Hwy 98, Panama City Beach, FL, 32407
Scharff Daniel Auth 2000 Joseph E Sanker Blvd, Cincinnati, OH, 45212
RAMOS CARLOS E Agent 400 RUE LA ROCHE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REINSTATEMENT 2024-03-07 - -
REGISTERED AGENT NAME CHANGED 2024-03-07 RAMOS, CARLOS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State