Entity Name: | CHRISTIAN R. LE BIENVENU, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTIAN R. LE BIENVENU, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Mar 1996 (29 years ago) |
Date of dissolution: | 12 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2021 (4 years ago) |
Document Number: | P96000023684 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 993 N. University Drive, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 7200 W. Commercial Blvd, Suite 205, Ft. Lauderdale, FL, 33319, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTAL HEALTH MEDICAL CENTERS, LLC | President | - |
Kent deMarquette D | Agent | 7200 W. Commercial Blvd, Ft, Lauderdale, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 993 N. University Drive, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 993 N. University Drive, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 7200 W. Commercial Blvd, Suite 205, Ft, Lauderdale, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-30 | Kent, deMarquette D | - |
REINSTATEMENT | 2000-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-12 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-19 |
AMENDED ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State