Search icon

MKE HEALTH LLC

Company Details

Entity Name: MKE HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2017 (8 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: L17000055683
FEI/EIN Number 82-0829493
Address: 417 SENECA LANE, BOCA RATON, FL, 33487
Mail Address: 417 SENECA LANE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MKE HEALTH, LLC CASH BALANCE PLAN 2022 820829493 2023-01-27 MKE HEALTH, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2035178101
Plan sponsor’s address 417 SENECA LANE, BOCA RATON, FL, 33487
MKE HEALTH, LLC CASH BALANCE PLAN 2021 820829493 2022-05-12 MKE HEALTH, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2035178101
Plan sponsor’s address 417 SENECA LANE, BOCA RATON, FL, 33487
MKE HEALTH, LLC CASH BALANCE PLAN 2020 820829493 2021-05-21 MKE HEALTH, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2035178101
Plan sponsor’s address 417 SENECA LANE, BOCA RATON, FL, 33487
MKE HEALTH, LLC CASH BALANCE PLAN 2019 820829493 2020-05-01 MKE HEALTH, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2035178101
Plan sponsor’s address 417 SENECA LANE, BOCA RATON, FL, 33487

Agent

Name Role Address
EDNIE MICHAEL Agent 417 SENECA LANE, BOCA RATON, FL, 33487

Manager

Name Role Address
EDNIE MICHAEL Manager 417 SENECA LANE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State