Entity Name: | LIFE CARE PHYSICIANS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Mar 2011 (14 years ago) |
Date of dissolution: | 20 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Nov 2019 (5 years ago) |
Document Number: | M11000001428 |
FEI/EIN Number | 450701893 |
Address: | 5952 Clark Center Ave, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHYSICIANS OF SOUTH FLORIDA 401(K) PLAN | 2019 | 450701893 | 2020-07-08 | LIFE CARE PHYSICIANS OF FLORIDA, LLC | 5 | |||||||||||||||
|
||||||||||||||||||||
PHYSICIANS OF SOUTH FLORIDA 401(K) PLAN | 2019 | 450701893 | 2020-07-08 | LIFE CARE PHYSICIANS OF FLORIDA, LLC | 5 | |||||||||||||||
|
||||||||||||||||||||
PHYSICIANS OF SOUTH FLORIDA 401(K) PLAN | 2018 | 450701893 | 2019-07-16 | LIFE CARE PHYSICIANS OF FLORIDA LLC | 10 | |||||||||||||||
|
||||||||||||||||||||
PHYSICIANS OF SOUTH FLORIDA 401(K) PLAN | 2017 | 450701893 | 2018-10-10 | LIFE CARE PHYSICIANS OF FLORIDA LLC | 10 | |||||||||||||||
|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cerrutti Elizabeth | Manager | 5020 Clark Road, Sarasota, FL, 34233 |
Zelenak Marianna | Manager | 5020 Clark Road, Sarasota, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-22 | 5952 Clark Center Ave, Sarasota, FL 34238 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REINSTATEMENT | 2014-04-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-11-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-06-22 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-04-16 |
ANNUAL REPORT | 2012-03-22 |
Foreign Limited | 2011-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State