Search icon

LIFE FAMILY PRACTICE CENTER, P.L. - Florida Company Profile

Company Details

Entity Name: LIFE FAMILY PRACTICE CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE FAMILY PRACTICE CENTER, P.L. 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: 03 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L95000000522
FEI/EIN Number 593322085

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

Address: 1501 U.S. HIGHWAY 441 NORTH, SUITE 1702, THE VILLAGES, FL, 32159
Mail Address: 1501 U.S. HIGHWAY 441 NORTH, SUITE 1702, THE VILLAGES, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUCAK NELSON Managing Member 11201 SE SUNSET HARBOR RD, SUMMERFIELD, FL, 34491
KRAUCAK NELSON Agent 1501 U.S. HIGHWAY 441 NORTH, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-05 KRAUCAK, NELSON -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1501 U.S. HIGHWAY 441 NORTH, SUITE 1702, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2010-03-29 1501 U.S. HIGHWAY 441 NORTH, SUITE 1702, THE VILLAGES, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 1501 U.S. HIGHWAY 441 NORTH, SUITE 1702, THE VILLAGES, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2011-04-05
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State