Search icon

SUNCARE PSYCHIATRIC SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUNCARE PSYCHIATRIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCARE PSYCHIATRIC SERVICES, 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L15000028642
FEI/EIN Number 47-3140617

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

Address: 1662 MCKAY CT, DUNEDIN, FL, 34698
Mail Address: 1662 MCKAY CT, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801289947 2015-03-13 2015-07-13 1662 MCKAY CT, DUNEDIN, FL, 346983529, US 1662 MCKAY CT, DUNEDIN, FL, 346983529, US

Contacts

Phone +1 727-744-8686

Authorized person

Name MRS. CHERYL MCLEAN
Role ARNP
Phone 7277448686

Taxonomy

Taxonomy Code 363LP0808X - Psychiatric/Mental Health Nurse Practitioner
License Number 3383532
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MCLEAN CARL Authorized Member 1662 MCKAY CT, DUNEDIN, FL, 34698
MCLEAN CHERYL Manager 1662 MCKAY CT, DUNEDIN, FL, 34698
MCLEAN CHERYL Agent 1662 MCKAY CT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
LC AMENDMENT 2015-03-16 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 MCLEAN, CHERYL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-02
LC Amendment 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State