Search icon

DOUGLAS MEDICAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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