Search icon

ELEMENT MEDICAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: ELEMENT MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENT MEDICAL CENTER 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: 29 Oct 2019 (6 years ago)
Date of dissolution: 09 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: L19000270855
FEI/EIN Number 84-3745179

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

Address: 16717 SAPPHIRE SPRINGS, WESTON, FL, 33331, US
Mail Address: 16717 SAPPHIRE SPRINGS, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS MESA LUIS D Manager 16717 SAPPHIRE SPRINGS, WESTON, FL, 33331
PLATA AGUILAR RICARDO Manager 16717 SAPPHIRE SPRINGS, WESTON, FL, 33331
VILLEGAS MESA LUIS D Agent 16717 SAPPHIRE SPRINGS, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 16717 SAPPHIRE SPRINGS, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 16717 SAPPHIRE SPRINGS, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-04-29 16717 SAPPHIRE SPRINGS, WESTON, FL 33331 -
REINSTATEMENT 2022-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 VILLEGAS MESA, LUIS DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-09
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-04-06
REINSTATEMENT 2020-11-12
Florida Limited Liability 2019-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State