Entity Name: | TARGET CLINIC MEDICAL ASSOCIATES FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HENNINGTON CHRSTINA | Manager | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
HAALAND COREY | Vice President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
LEUTY CARTER J | Vice President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
DONLIN DAVID L | Secretary | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
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 | No data | 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN, 55403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-04-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1000 NICOLLET MALL, MINNEAPOLIS, MN 55403 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 1000 NICOLLET MALL, MINNEAPOLIS, MN 55403 | No data |
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: 02 Feb 2025
Sources: Florida Department of State