Entity Name: | PRECISION HEALTHCARE COMMUNICATIONS 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: | 27 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M15000005917 |
FEI/EIN Number |
383970264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2302 East Atlantic Blvd, Pompano Beach, FL, 33062, US |
Mail Address: | 2302 East Atlantic Blvd, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
UNITED MARKETING GROUP INC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105647 | HEALTHCONNECT | EXPIRED | 2018-09-26 | 2023-12-31 | - | 1100 PARK CENTRAL BLVD SOUTH, STE 2420, POMPANO BEACH, FL, 33064 |
G16000125553 | HEALTH PROS | ACTIVE | 2016-11-21 | 2026-12-31 | - | 6615 W. BOYNTON BEACH BLVD #431, BOYNTON BEACH, FL, 33437 |
G15000118544 | HEALTH PARTNERS UNITED | EXPIRED | 2015-11-23 | 2020-12-31 | - | 2000 N.STATE ROAD 7, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2302 East Atlantic Blvd, Suite A, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2302 East Atlantic Blvd, Suite A, Pompano Beach, FL 33062 | - |
LC AMENDMENT | 2015-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-10-02 |
Foreign Limited | 2015-07-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State