Search icon

DOCTORS VILLAGE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: DOCTORS VILLAGE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTORS VILLAGE PARTNERS, 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: 25 Jul 2006 (19 years ago)
Date of dissolution: 03 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L06000073669
FEI/EIN Number 320177430

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

Address: 1662 Stockton St, JACKSONVILLE, FL, 32204, US
Mail Address: PO Box 20037, Charleston, SC, 29413, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN I M Manager PO Box 20037, Charleston, SC, 29413
RUBIN I M Agent 1662 Stockton St, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000077310. CONVERSION NUMBER 900000245989
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1662 Stockton St, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2022-04-26 1662 Stockton St, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1662 Stockton St, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2015-04-23 RUBIN , I M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000122511 LAPSED CA09-3997 ST. JOHNS CIRCUIT COURT 2014-11-26 2020-02-03 $303,428.14 V.J. USINA CONTRACTING, INC., 4669 AVENUE A, SAINT AUGUSTINE, FLORIDA, 32095

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State