Search icon

URGENT CARE LIFE LLC - Florida Company Profile

Company Details

Entity Name: URGENT CARE LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URGENT CARE LIFE 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: 17 Sep 2020 (5 years ago)
Date of dissolution: 10 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (a year ago)
Document Number: L20000292492
FEI/EIN Number APPLIED FOR

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

Address: 7487 YALE HARBOR DR., Wesley Chapel, FL, 33545, US
Mail Address: 7487 YALE HARBOR DR., Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trueba Michael A Authorized Member 7487 YALE HARBOR DR., Wesley Chapel, FL, 33545
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165825 PHYSICIAN ASSISTANT GEAR ACTIVE 2020-12-30 2025-12-31 - 7487 YALE HARBOR DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 7487 YALE HARBOR DR., Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2024-03-13 7487 YALE HARBOR DR., Wesley Chapel, FL 33545 -
REGISTERED AGENT NAME CHANGED 2023-05-08 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2023-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State