Search icon

MADISON OSTEOPATHIC MEDICINE, P.L. - Florida Company Profile

Company Details

Entity Name: MADISON OSTEOPATHIC MEDICINE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON OSTEOPATHIC MEDICINE, P.L. 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: L06000056414
FEI/EIN Number 204971794

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

Address: 235 S.W. DADE STREET, SUITE#2, MADISON, FL, 32340
Mail Address: 235 S.W. DADE STREET, SUITE#2, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABREGAS-SCHINDLER JULIE Managing Member 328 BACK FORTY DRIVE, LAKE PARK, GA, 31636
FABREGAS-SCHINDLER JULIE Agent 235 S.W. DADE STREET, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-05 235 S.W. DADE STREET, SUITE#2, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2008-01-05 235 S.W. DADE STREET, SUITE#2, MADISON, FL 32340 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000420208 LAPSED 2018-025-CA CIR CT, 3RD CIR, MADISON CTY 2018-05-19 2023-06-25 $55,914.70 VIVIAN W. SEARCY, 148 EAST BASE STREET, MADISON, FL 32340

Documents

Name Date
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State