Search icon

M. J. METZGER, LLC

Company Details

Entity Name: M. J. METZGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2006 (18 years ago)
Document Number: L06000083740
FEI/EIN Number 205448138
Address: 7138 Lake Worth Road, STE C, Lake Worth, FL, 33467, US
Mail Address: 3500 PRINCETON DR, WELLINGTON, FL, 33414, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538748991 2021-04-05 2021-04-05 3500 PRINCETON DR, WELLINGTON, FL, 334149353, US 7138 LAKE WORTH RD STE C, LAKE WORTH, FL, 334672970, US

Contacts

Phone +1 561-939-6325
Fax 5618990460

Authorized person

Name DR. MARK JOSEPH METZGER SR.
Role PHYSICIAN
Phone 5619396325

Taxonomy

Taxonomy Code 213E00000X - Podiatrist
Is Primary Yes
Taxonomy Code 213EP1101X - Primary Podiatric Medicine Podiatrist
Is Primary No
Taxonomy Code 213ES0000X - Sports Medicine Podiatrist
Is Primary No
Taxonomy Code 213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary No
Taxonomy Code 213ES0131X - Foot Surgery Podiatrist
Is Primary No

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
METZGER MARK J Managing Member 3500 PRINCETON DR, WELLINGTON, FL, 33414
METZGER DANIELLE C Managing Member 3500 PRINCETON DR, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023142 AOSO ACTIVE 2021-02-17 2026-12-31 No data 3500 PRINCETON DRIVE, WELLINGTON, FL, 33414
G21000023132 METZGER PODIATRY CARE ACTIVE 2021-02-17 2026-12-31 No data 3500 PRINCETON DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 7138 Lake Worth Road, STE C, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2009-01-07 7138 Lake Worth Road, STE C, Lake Worth, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State