Search icon

JOHN P. RIOUX, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: JOHN P. RIOUX, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN P. RIOUX, M.D., P.L. 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000022055
FEI/EIN Number 200901807

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

Address: 21260 OLEAN BLVD., SUITE 200, PORT CHARLOTTE, FL, 33952
Mail Address: 21260 OLEAN BLVD., SUITE 200, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOUX JOHN P Director 349 SEVERIN RD SE, PORT CHARLOTTE, FL, 33952
Rioux John P Agent Cross Street Corporate Services LLC, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 Rioux, John P -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 Cross Street Corporate Services LLC, 200 South Orange Ave, SARASOTA, FL 34236 -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 21260 OLEAN BLVD., SUITE 200, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2007-04-18 21260 OLEAN BLVD., SUITE 200, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State