Entity Name: | PERSANTE SLEEP CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Mar 2008 (17 years ago) |
Date of dissolution: | 01 Sep 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Sep 2016 (9 years ago) |
Document Number: | M08000001411 |
FEI/EIN Number |
223321057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 GAITHER DRIVE, SUITE 136, MOUNT LAUREL, NJ, 08054 |
Mail Address: | 130 GAITHER DRIVE, SUITE 136, MOUNT LAUREL, NJ, 08054 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
PERSANTE HEALTH CARE, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-09-01 | - | - |
MERGER | 2016-08-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000163609 |
CHANGE OF MAILING ADDRESS | 2013-11-04 | 130 GAITHER DRIVE, SUITE 136, MOUNT LAUREL, NJ 08054 | - |
REINSTATEMENT | 2013-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-04 | 130 GAITHER DRIVE, SUITE 136, MOUNT LAUREL, NJ 08054 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-06 | CT CORPORATION SYSTEM | - |
LC NAME CHANGE | 2012-12-17 | PERSANTE SLEEP CARE, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2016-09-01 |
ANNUAL REPORT | 2016-08-29 |
Merger | 2016-08-26 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-28 |
REINSTATEMENT | 2013-11-04 |
Reg. Agent Change | 2013-06-06 |
LC Name Change | 2012-12-17 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State