Entity Name: | DOCTORS MARKETPLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOCTORS MARKETPLACE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L02000008680 |
FEI/EIN Number |
020603134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11972 GLENMORE DRIVE, CORAL SPRINGS, FL, 33071 |
Mail Address: | 11972 GLENMORE DRIVE, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAELSON EDWARD D | Managing Member | 101 BAY COLONY DRIVE, FORT LAUDERDALE, FL, 33308 |
STATNER MICHAEL S | Managing Member | 11972 GLENMORE DRIVE, CORAL SPRINGS, FL, 33071 |
MICHAELSON EDWARD D | Agent | 101 BAY COLONY DRIVE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-01 | 101 BAY COLONY DRIVE, FORT LAUDERDALE, FL 33308 | - |
CANCEL ADM DISS/REV | 2009-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 11972 GLENMORE DRIVE, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 11972 GLENMORE DRIVE, CORAL SPRINGS, FL 33071 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-04-01 |
REINSTATEMENT | 2009-01-27 |
REINSTATEMENT | 2007-10-05 |
REINSTATEMENT | 2006-12-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State