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