Search icon

POINCIANA INJURY CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: POINCIANA INJURY CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINCIANA INJURY CLINIC, 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: 12 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000030700
FEI/EIN Number APPLIED FOR

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

Address: 3358 W SOUTHPORT RD, KISSIMMEE, FL, 34746, US
Mail Address: 280 S STATE RD 434, SUITE 1049A, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN JUNAID Managing Member 280 S STATE RD 434 SUITE#1049A, ALTAMONTE SPRINGS, FL, 32714
KAHN SARA Authorized Member 280 S STATE RD 434, ALTAMONTE SPRINGS, FL, 32714
KHAN JUNAID Agent 280 S STATE RD 434, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054994 SPINE & INJURY ASSOCIATES EXPIRED 2017-05-17 2022-12-31 - 280 S STATE RD 434, SUITE# 1049, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2016-08-04 POINCIANA INJURY CLINIC, LLC -
CHANGE OF MAILING ADDRESS 2016-08-04 3358 W SOUTHPORT RD, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
LC Amendment and Name Change 2016-08-04
Florida Limited Liability 2016-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State