Search icon

THE DOCTOR'S BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE DOCTOR'S BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOCTOR'S BUILDING, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2002 (23 years ago)
Document Number: L02000016116
FEI/EIN Number 651161776

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

Address: 11025 SPRING HILL DRIVE, 11025 SPRING HILL DRIVE, SPRING HILL, FL, 34608, UN
Mail Address: 11025 SPRING HILL DRIVE, 11025 SPRING HILL DRIVE, SPRING HILL, FL, 34608, UN
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jung Ian S Dr 11025 Spring Hill Drive, Spring Hill, FL, 34608
AUGUSTYNIAK PATRICIA M Manager 11025 SPRING HILL DRIVE, SPRING HILL, FL, 34608
AUGUSTYNIAK EDWARD F Director 11025 SPRING HILL DRIVE, SPRING HILL, FL, 34608
Jung Ian S Agent 11025 SPRING HILL DRIVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 Jung, Ian S -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 11025 SPRING HILL DRIVE, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 11025 SPRING HILL DRIVE, 11025 SPRING HILL DRIVE, SPRING HILL, FL 34608 UN -
CHANGE OF MAILING ADDRESS 2012-01-04 11025 SPRING HILL DRIVE, 11025 SPRING HILL DRIVE, SPRING HILL, FL 34608 UN -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State