Search icon

MAURICE G. COGLE, LLC

Company Details

Entity Name: MAURICE G. COGLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2004 (21 years ago)
Document Number: L04000019719
FEI/EIN Number 830392417
Address: 1005 W Indiantown RD Suite102, JUPITER, FL, 33458, US
Mail Address: 1005 W Indiantown Road Suite 102, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841422508 2009-08-13 2009-08-13 1928 COMMERCE LN, SUITE #3, JUPITER, FL, 334585598, US 1928 COMMERCE LN, SUITE #3, JUPITER, FL, 334585598, US

Contacts

Phone +1 561-628-3154
Fax 5617769580

Authorized person

Name MR. MAURICE GEORGE COGLE
Role CEO
Phone 5616283154

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number APPLIED FOR
Is Primary Yes

Agent

Name Role Address
COGLE MAURICE G Agent 130 Bryce Ln, Jupiter, FL, 33458

Manager

Name Role Address
COGLE MAURICE G Manager 130 Bryce Ln, Jupiter, FL, 33458

Vice President

Name Role Address
COGLE JULIA A Vice President 130 Bryce Ln, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045979 COGLE'S REHAB STAFFING SERVICES, LLC ACTIVE 2023-04-11 2028-12-31 No data 1005 W INDIANTOWN RD., SUITE 102, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 130 Bryce Ln, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 1005 W Indiantown RD Suite102, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2013-02-04 1005 W Indiantown RD Suite102, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State