Entity Name: | FLORIDA GROUP HEALTHCARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA GROUP HEALTHCARE 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: | 10 Jun 2014 (11 years ago) |
Date of dissolution: | 30 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2020 (4 years ago) |
Document Number: | L14000092563 |
FEI/EIN Number |
47-1057956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8700 W Flagler Street, Miami, FL, 33174, US |
Mail Address: | 8700 W Flagler Street, Miami, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Stanton K | Manager | 8700 W Flagler Street, Miami, FL, 33174 |
Collins Stanton | Agent | 8700 W Flagler Street, Miami, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 8700 W Flagler Street, Suite 280, Miami, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 8700 W Flagler Street, Suite 280, Miami, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 8700 W Flagler Street, Suite 280, Miami, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Collins, Stanton | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2014-06-16 | FLORIDA GROUP HEALTHCARE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-26 |
AMENDED ANNUAL REPORT | 2016-07-29 |
AMENDED ANNUAL REPORT | 2016-07-28 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-09-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State