Entity Name: | DOUGLAS MEDICAL DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOUGLAS MEDICAL DEVELOPMENT, 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: |
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: | 23 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L05000083670 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 1ST STREET SOUTH, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 1102 1ST STREET SOUTH, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRELL ALVARO F | Managing Member | 1102 1ST STREET SOUTH, JACKSONVILLE BEACH, FL, 32250 |
RUSSO ROBERT | Managing Member | 486 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250 |
MCCLERREN LEON T | Managing Member | 3536 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32205 |
GONZALEZ-CHAVEZ ERNESTO | Managing Member | 1650 WALNUT AVE., WINTER PARK, FL, 32789 |
PATTERSON & ANDERSON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1102 1ST STREET SOUTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 1102 1ST STREET SOUTH, JACKSONVILLE BEACH, FL 32250 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-19 | PATTERSON & ANDERSON, P.A. | - |
CANCEL ADM DISS/REV | 2008-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
REINSTATEMENT | 2008-11-19 |
Reinstatement | 2006-12-29 |
Florida Limited Liabilites | 2005-08-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State