Entity Name: | CLINICAL ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000029602 |
FEI/EIN Number | 81-1453442 |
Address: | 2632 SW 23rd Cranbrook Court, Boynton Beach, FL 33436 |
Mail Address: | 2632 SW 23RD Cranbrook COURT, BOYNTON BEACH, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCHMAN, Megan | Agent | 2632 SW 23rd Cranbrook Court, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
TUCHMAN, MEGAN | Manager | 2632 SW 23rd Cranbrook Court, Boynton Beach, FL 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 2632 SW 23rd Cranbrook Court, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 2632 SW 23rd Cranbrook Court, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | TUCHMAN, Megan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 2632 SW 23rd Cranbrook Court, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-20 |
Florida Limited Liability | 2016-02-11 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State