Search icon

RSSY HOUSE CALL DOCTORS, LLC - Florida Company Profile

Company Details

Entity Name: RSSY HOUSE CALL DOCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSSY HOUSE CALL DOCTORS, 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000099463
FEI/EIN Number 203677216

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

Address: 13744 SHELTER COVE DRIVE, JACKSONVILLE, FL, 32225
Mail Address: P.O. BOX 551505, JACKSONVILLE, FL, 32255
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALSTON NANCY Chief Executive Officer 105 ANNAPOLIS LANE, PONTE VEDRA BEACH, FL, 32082
SPRIGGS JAMES Chief Operating Officer 7785 MT. RANIER DRIVE, JACKSONVILLE, FL, 32256
SNYDER LORRIE Chief Financial Officer 13744 SHELTER COVE DRIVE, JACKSONVILLE, FL, 32225
YOUNG ROBERT G Manager 6119 SHADHILL ROAD, JACKSONVILLE, FL, 32258
HEEKIN T. GEOFFREY E Agent ONE INDEPENDENT DRIVE, SUITE 2200, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 13744 SHELTER COVE DRIVE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2010-02-17 13744 SHELTER COVE DRIVE, JACKSONVILLE, FL 32225 -
LC NAME CHANGE 2008-11-12 RSSY HOUSE CALL DOCTORS, LLC -

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-21
LC Name Change 2008-11-12
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-07-23
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-03-15
Off/Dir Resignation 2005-10-10
Florida Limited Liabilites 2005-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State