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. |
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 |
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 |
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 | - | - |
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