Search icon

OB/GYN SPECIALISTS OF BREVARD REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: OB/GYN SPECIALISTS OF BREVARD REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OB/GYN SPECIALISTS OF BREVARD REAL ESTATE, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000081145
FEI/EIN Number 203304936

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

Address: 1555 WEST NASA BLVD., MELBOURNE, FL, 32901, US
Mail Address: 1555 WEST NASA BLVD., MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES EDWIN M Managing Member 1555 WEST NASA BLVD., MELBOURNE, FL, 32901
EDWIN HAYES M Agent 1555 WEST NASA BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 EDWIN, HAYES MD -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2007-01-05 1555 WEST NASA BLVD., MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 1555 WEST NASA BLVD., MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 1555 WEST NASA BLVD., MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State