Search icon

PRECISION HEALTHCARE COMMUNICATIONS LLC

Company Details

Entity Name: PRECISION HEALTHCARE COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M15000005917
FEI/EIN Number 383970264
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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role
UNITED MARKETING GROUP INC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105647 HEALTHCONNECT EXPIRED 2018-09-26 2023-12-31 No data 1100 PARK CENTRAL BLVD SOUTH, STE 2420, POMPANO BEACH, FL, 33064
G16000125553 HEALTH PROS ACTIVE 2016-11-21 2026-12-31 No data 6615 W. BOYNTON BEACH BLVD #431, BOYNTON BEACH, FL, 33437
G15000118544 HEALTH PARTNERS UNITED EXPIRED 2015-11-23 2020-12-31 No data 2000 N.STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2302 East Atlantic Blvd, Suite A, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2302 East Atlantic Blvd, Suite A, Pompano Beach, FL 33062 No data
LC AMENDMENT 2015-10-02 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State