Search icon

INSTITUTE FOR COLLABORATIVE HEALTH CARE, LLC - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR COLLABORATIVE HEALTH CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTE FOR COLLABORATIVE HEALTH CARE, 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: 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: 29 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000136027
FEI/EIN Number 47-4792128

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

Address: 1770 E LAS OLAS BLVD, #305, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1770 E LAS OLAS BLVD, #305, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHEAD ALBERT W Manager 1770 E LAS OLAS BLVD APT 305, FORT LAUDERDALE, FL, 33301
WHITEHEAD ALBERT W Agent 1770 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120777 INDEPENDENT DENTIST NETWORK EXPIRED 2017-11-01 2022-12-31 - 1770 E. LAS OLAS BLVD #305, FORT LAUDERDALE, FL, 33301
G15000082187 ELITE ADVISING EXPIRED 2015-08-09 2020-12-31 - 1770 E LAS OLAS BLVD, #305, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC REVOCATION OF DISSOLUTION 2017-03-06 - -
VOLUNTARY DISSOLUTION 2016-12-17 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
LC Revocation of Dissolution 2017-03-06
VOLUNTARY DISSOLUTION 2016-12-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State