Search icon

ALLAN J. DINNERSTEIN MEDICAL PRACTICE, LLC - Florida Company Profile

Company Details

Entity Name: ALLAN J. DINNERSTEIN MEDICAL PRACTICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLAN J. DINNERSTEIN MEDICAL PRACTICE, 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: 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: 15 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: L05000059727
FEI/EIN Number 203144638

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

Address: 17317 BOCA CLUB BLVD., BOCA RATON, FL, 33487, US
Mail Address: 17317 BOCA CLUB BLVD., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINNERSTEIN ALLAN JMD Managing Member 17317 BOCA CLUB BLVD., BOCA RATON, FL, 33487
DINNERSTEIN GAIL B Agent 17317-2 BOCA CLUB BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-23 DINNERSTEIN, GAIL B -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 17317-2 BOCA CLUB BLVD, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2022-05-23 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-22 17317 BOCA CLUB BLVD., APT #2, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-02-22 17317 BOCA CLUB BLVD., APT #2, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
CORLCRACHG 2022-05-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-09
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State