Entity Name: | PCSPB HEALTHCARE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PCSPB HEALTHCARE, L.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. |
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: | 22 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L98000000657 |
FEI/EIN Number |
650837261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MIGUEL G. FARRA, 1001 BRICKELL BAY DRIVE 9TH FLOOR, MIAMI, FL, 33131 |
Mail Address: | C/O MIGUEL G. FARRA, 1001 BRICKELL BAY DRIVE 9TH FLOOR, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEULEERS BARBARA | Manager | 1590 S. CONGRESS AVE., WEST PALM BEACH, FL, 33406 |
ROBISON LINDA M | Agent | 1200 E. LAS OLAS BLVD., STE. 400, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2008-01-08 | PCSPB HEALTHCARE, L.L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-28 | 1200 E. LAS OLAS BLVD., STE. 400, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-28 | ROBISON, LINDA MESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-15 | C/O MIGUEL G. FARRA, 1001 BRICKELL BAY DRIVE 9TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2006-06-15 | C/O MIGUEL G. FARRA, 1001 BRICKELL BAY DRIVE 9TH FLOOR, MIAMI, FL 33131 | - |
LC AMENDMENT | 2006-06-15 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-12-23 | - | - |
AMENDMENT | 1998-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-04-25 |
LC Name Change | 2008-01-08 |
Reg. Agent Change | 2007-09-28 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State