Entity Name: | PHYSICIAN LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIAN LAND HOLDINGS, 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: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | L06000011874 |
FEI/EIN Number |
204478494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3916 A Edwards Rd, Cincinnati, OH, 45209, US |
Mail Address: | 3916 A Edwards Rd, Cincinnati, OH, 45209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEPRIN RYAN | Managing Member | 3916 A Edwards Rd, Cincinnati, OH, 45209 |
KUSHNIR CRAIG | Managing Member | 3817 Regency Circle S, Boca Raton, FL, 33496 |
MCDONALD WILLIAM M | Managing Member | 1180 S.COUNTY RD., 350 WEST, CONNERSVILLE, IN, 47331 |
WEPRIN RYAN | Agent | 3817 Regency Circle S, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 3916 A Edwards Rd, Cincinnati, OH 45209 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 3916 A Edwards Rd, Cincinnati, OH 45209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 3817 Regency Circle S, Boca Raton, FL 33496 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State