Search icon

TARGET CLINIC MEDICAL ASSOCIATES FLORIDA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: TARGET CLINIC MEDICAL ASSOCIATES FLORIDA, 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: 11 Jun 2010 (15 years ago)
Branch of: TARGET CLINIC MEDICAL ASSOCIATES FLORIDA, LLC, MINNESOTA (Company Number f606c1ca-95d4-e011-a886-001ec94ffe7f)
Date of dissolution: 21 Apr 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: M10000002608
FEI/EIN Number 272533541

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

Address: 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, US
Mail Address: 1000 NICOLLET MALL, TPS-3155, MINNEAPOLIS, MN, 55403, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HENNINGTON CHRSTINA Manager 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403
HAALAND COREY Vice President 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403
DONLIN DAVID L Secretary 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403
LEUTY CARTER J Vice President 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403
BROWN JANINE L Assistant Treasurer 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403
ROSS SARA Assistant Treasurer 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059405 TARGET CLINIC EXPIRED 2010-06-28 2015-12-31 - 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN, 55403

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1000 NICOLLET MALL, MINNEAPOLIS, MN 55403 -
CHANGE OF MAILING ADDRESS 2016-04-14 1000 NICOLLET MALL, MINNEAPOLIS, MN 55403 -

Documents

Name Date
LC Withdrawal 2016-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
Foreign Limited 2010-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State