Search icon

SRC HEALTHCARE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SRC HEALTHCARE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRC HEALTHCARE MANAGEMENT, 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000169274
FEI/EIN Number NOT APPLICABLE

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

Address: 1701 GREEN RD., DEERFIELD BEACH, FL, 33064, US
Mail Address: 5361 GODFREY ROAD, PARKLAND, FL, 33067, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDRILAKIS STELIOS Manager 5361 GODFREY ROAD, PARKLAND, FL, 33067
FINDRILAKIS STELIOS Agent 5361 GODFREY ROAD, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040193 LIFE & SCIENCE LAB CONSULTANTS EXPIRED 2017-04-13 2022-12-31 - 1701 GREEN ROAD SUITE A, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 5361 GODFREY ROAD, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2017-04-25 1701 GREEN RD., SUITE A, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 1701 GREEN RD., SUITE A, DEERFIELD BEACH, FL 33064 -
LC AMENDMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 FINDRILAKIS, STELIOS -
LC AMENDMENT 2015-11-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
LC Amendment 2016-10-28
ANNUAL REPORT 2016-02-10
LC Amendment 2015-11-16
Florida Limited Liability 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State