Entity Name: | DAVIE FAMILY MEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIE FAMILY MEDICAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2016 (8 years ago) |
Document Number: | L05000005560 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6099 STIRLING ROAD, 220, DAVIE, FL, 33314, US |
Mail Address: | 6099 STIRLING ROAD, 220, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAZDAN TODD D.O. | Managing Member | 6099 STIRLING RD #220, DAVIE, FL, 33314 |
KAZDAN TODD | Agent | 6099 STIRLING ROAD, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | KAZDAN, TODD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 6099 STIRLING ROAD, 220, DAVIE, FL 33314 | - |
REINSTATEMENT | 2014-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 6099 STIRLING ROAD, 220, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 6099 STIRLING ROAD, 220, DAVIE, FL 33314 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-11-29 |
REINSTATEMENT | 2015-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State