Entity Name: | BOYNTON BEACH PERINATOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYNTON BEACH PERINATOLOGY, 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: | 14 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | L14000111097 |
FEI/EIN Number |
35-2511817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1501 YAMATO ROAD, BOCA RATON, FL, 33431, US |
Address: | 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UPM SERVICE CORP. | Agent |
FLORIDA WOMAN CARE, LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | UPM SERVICE CORP. | - |
REINSTATEMENT | 2019-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 1501 YAMATO ROAD, SUITE 200 W, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-08-29 | 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-11-01 |
Reg. Agent Resignation | 2019-07-03 |
AMENDED ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State