Search icon

PREMIER FAMILY CARE, L.C. - Florida Company Profile

Company Details

Entity Name: PREMIER FAMILY CARE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER FAMILY CARE, L.C. 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 Aug 1994 (31 years ago)
Date of dissolution: 31 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 1998 (26 years ago)
Document Number: L94000000426
FEI/EIN Number 593264183

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

Address: 4800 BEACH BLVD., STE. 10, JACKSONVILLE, FL, 32207-0733
Mail Address: 4800 BEACH BLVD., STE. 10, JACKSONVILLE, FL, 32207-0733
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK STEPHEN J Manager 4244 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216
BROWN J. BROOKS Manager 3627 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216
CUSICK W. PATRICK Manager 3627 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
BAERS DOUGLAS Manager 3627 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
BOMHARD JAMES S Manager 4244 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
BORK DUANE J Manager 4244 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
MOTOLAW, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-26 4800 BEACH BLVD., STE. 10, JACKSONVILLE, FL 32207-0733 -
CHANGE OF MAILING ADDRESS 1995-06-26 4800 BEACH BLVD., STE. 10, JACKSONVILLE, FL 32207-0733 -

Documents

Name Date
Reg. Agent Resignation 2001-07-12
Voluntary Dissolution 1998-12-31
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State