Search icon

LIFE CARE PHYSICIANS OF FLORIDA, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621112
Sponsor’s telephone number 9419249955
Plan sponsor’s DBA name PHYSICIANS OF SOUTH FLORIDA
Plan sponsor’s address 5952 CLARK CENTER AVE., MAIL 5020 CLARK RD #326, SARASOTA, FL, 34233
PHYSICIANS OF SOUTH FLORIDA 401(K) PLAN 2019 450701893 2020-07-08 LIFE CARE PHYSICIANS OF FLORIDA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621112
Sponsor’s telephone number 9419249955
Plan sponsor’s DBA name PHYSICIANS OF SOUTH FLORIDA
Plan sponsor’s address 5952 CLARK CENTER AVE., MAIL 5020 CLARK RD #326, SARASOTA, FL, 34233
PHYSICIANS OF SOUTH FLORIDA 401(K) PLAN 2018 450701893 2019-07-16 LIFE CARE PHYSICIANS OF FLORIDA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621112
Sponsor’s telephone number 9419249955
Plan sponsor’s address 5952 CLARK CENTER AVE, SARASOTA, FL, 34233
PHYSICIANS OF SOUTH FLORIDA 401(K) PLAN 2017 450701893 2018-10-10 LIFE CARE PHYSICIANS OF FLORIDA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621112
Sponsor’s telephone number 9419249955
Plan sponsor’s address 5952 CLARK CENTER AVE, SARASOTA, FL, 34233

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Cerrutti Elizabeth Manager 5020 Clark Road, Sarasota, FL, 34233
Zelenak Marianna Manager 5020 Clark Road, Sarasota, FL, 34233

Events

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

Documents

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