Search icon

PREFERRED PEDIATRIC MEDICAL CENTERS LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED PEDIATRIC MEDICAL CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED PEDIATRIC MEDICAL CENTERS 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: 06 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000189563
FEI/EIN Number 82-2718613

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

Address: 1601 NE 25 Ave, Ocala, FL, 34470, US
Mail Address: 4341 SE 53 Ave, Ocala, FL, 34480, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESCIA PHILLIP Authorized Member 4341 SE 53 Ave, OCALA, FL, 34471
HOLLENBECK MARCIA Agent 4320 SW 103RD ST RD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-04 1601 NE 25 Ave, SUITE 101, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1601 NE 25 Ave, SUITE 101, Ocala, FL 34470 -
LC AMENDMENT 2019-09-06 - -
LC AMENDMENT AND NAME CHANGE 2019-04-01 PREFERRED PEDIATRIC MEDICAL CENTERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 4320 SW 103RD ST RD, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2018-08-23 HOLLENBECK, MARCIA -
LC AMENDMENT AND NAME CHANGE 2018-08-23 PREFERRED PEDIATRIC CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-23
LC Amendment and Name Change 2019-04-01
LC Amendment and Name Change 2018-08-23
ANNUAL REPORT 2018-02-23
Florida Limited Liability 2017-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State