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 |
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 |
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 |
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 | - |
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