Search icon

VICINITAS CANCER CARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VICINITAS CANCER CARE, 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: M14000003966
FEI/EIN Number 36-4787369

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

Address: 5900 Broken Sound Parkway NE, BOCA RATON, FL, 33487, US
Mail Address: 5900 Broken Sound Parkway NE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KELLER DARREN Manager 1200 N Federal Hwy, BOCA RATON, FL, 33432
Stephenson Morgan Manager 1200 N Federal Hwy, BOCA RATON, FL, 33432
Cary Roger Manager 1200 N Federal Hwy, BOCA RATON, FL, 33432
Marchi Angela Manager 1200 N Federal Hwy, BOCA RATON, FL, 33432

National Provider Identifier

NPI Number:
1407233232

Authorized Person:

Name:
MR. ROBERT PREATO
Role:
VP FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
261QX0200X - Oncology Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087091 VICINITAS CANCER CARE EXPIRED 2014-08-25 2019-12-31 - 1200 N FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33411

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 5900 Broken Sound Parkway NE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-06-29 5900 Broken Sound Parkway NE, BOCA RATON, FL 33487 -
LC NAME CHANGE 2014-08-27 VICINITAS CANCER CARE, LLC -

Documents

Name Date
LC Withdrawal 2017-04-25
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2015-03-02
LC Name Change 2014-08-27
Foreign Limited 2014-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State