Search icon

CYNTHIA L. THEISS, M.D., LLC - Florida Company Profile

Company Details

Entity Name: CYNTHIA L. THEISS, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYNTHIA L. THEISS, M.D., 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Sep 2003 (22 years ago)
Date of dissolution: 22 Nov 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: L03000035763
FEI/EIN Number 201339194

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

Address: 5606 PGA Blvd., PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5606 PGA Blvd., PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEISS CYNTHIA L Managing Member 12825 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
THEISS CYNTHIA L Agent 12825 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CONVERSION 2016-11-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000092824. CONVERSION NUMBER 700000165927
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 5606 PGA Blvd., Suite #113, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2016-03-30 5606 PGA Blvd., Suite #113, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-13 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-04-24
REINSTATEMENT 2013-01-02
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-11-13
REINSTATEMENT 2007-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State