Entity Name: | MYDPCDOC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYDPCDOC, 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: |
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: | 30 Dec 2005 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | L06000000153 |
FEI/EIN Number |
205867633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4953 VAN DYKE RD, LUTZ, FL, 33558, US |
Mail Address: | 14849 TUDOR CHASE DR., TAMPA, FL, 33626 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRALL ERIC | Managing Member | 14849 TUDOR CHASE DR., TAMPA, FL, 33626 |
CRALL KARA | Managing Member | 14849 TUDOR CHASE DR., TAMPA, FL, 33626 |
CRALL KARA MGRM | Agent | 14849 TUDOR CHASE DR., TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-10 | CRALL, KARA, MGRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 14849 TUDOR CHASE DR., TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 4953 VAN DYKE RD, LUTZ, FL 33558 | - |
LC NAME CHANGE | 2015-06-08 | MYDPCDOC, LLC | - |
REINSTATEMENT | 2014-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2013-05-30 | RIVER JORDAN DPC PHYSICIANS, LLC | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 4953 VAN DYKE RD, LUTZ, FL 33558 | - |
LC NAME CHANGE | 2006-10-31 | RIVER JORDAN CARDIOVASCULAR HEALTH, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
LC Name Change | 2015-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7282627209 | 2020-04-28 | 0455 | PPP | 14849 TUDOR CHASE DR, TAMPA, FL, 33626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State