Search icon

RICHARD S. KLEIMAN, M.D., LLC - Florida Company Profile

Company Details

Entity Name: RICHARD S. KLEIMAN, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD S. KLEIMAN, 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L04000076014
FEI/EIN Number 562484933

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

Address: 10823 BROADVIEW BAY POINT, BOYNTON BEACH, FL, 33473
Mail Address: 10823 BROADVIEW BAY POINT, BOYNTON BEACH, FL, 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIMAN RICHARD S Manager 10823 BROADVIEW BAY POINT, BOYNTON BACH, FL, 33473
KLEIMAN RICHARD SDr. Agent 10823 BROADVIEW BAY POINT, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-24 KLEIMAN, RICHARD S, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 10823 BROADVIEW BAY POINT, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2011-02-12 10823 BROADVIEW BAY POINT, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-12 10823 BROADVIEW BAY POINT, BOYNTON BEACH, FL 33473 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State