Search icon

PROGRESSIVE HEALTHCARE PROVIDERS/FERN PARK, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE HEALTHCARE PROVIDERS/FERN PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: M04000001795
FEI/EIN Number 201018424

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

Address: 230 FERN PARK BLVD, FERN PARK, FL, 32730
Mail Address: 468 HALLE PARK DR, COLLIERVILLE, TN, 38017
ZIP code: 32730
County: Seminole
Place of Formation: GEORGIA

Key Officers & Management

Name Role
PROGRESSIVE HEALTHCARE PROVIDERS, INC. Managing Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027761 FERN PARK DEVELOPMENTAL CENTER ACTIVE 2025-02-25 2030-12-31 - 230 FERN PARK BLVD., FERN PARK, FL, 32730
G25000027050 FERN PARK DEVELOPMENTAL CENTER ACTIVE 2025-02-24 2030-12-31 - 230 FERN PARK BLVD., FERN PARK, FL, 32730
G12000026476 FERN PARK DEVELOPMENTAL CENTER EXPIRED 2012-03-16 2017-12-31 - 335 MCINTOSH ROAD, BROOKS, GA, 30205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 230 FERN PARK BLVD, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2021-07-08 230 FERN PARK BLVD, FERN PARK, FL 32730 -
REGISTERED AGENT NAME CHANGED 2021-07-08 C T CORPORATION SYSTEM -
REINSTATEMENT 2017-11-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2009-10-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-24
CORLCRACHG 2021-07-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State