Search icon

OUTCOME BASED DELIVERY SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: OUTCOME BASED DELIVERY SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTCOME BASED DELIVERY SYSTEMS, 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: 31 Aug 2006 (19 years ago)
Date of dissolution: 23 Jan 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: L06000086317
FEI/EIN Number 651289690

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

Address: 2825 NORTH STATE ROAD 7, SUITE 204, MARGATE, FL, 33063
Mail Address: 2825 NORTH STATE ROAD 7, SUITE 204, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528198017 2007-03-06 2020-08-22 2825 N STATE ROAD 7 STE 204, MARGATE, FL, 330635737, US 2825 N STATE ROAD 7 STE 204, MARGATE, FL, 330635737, US

Contacts

Phone +1 954-935-1477

Authorized person

Name ROBERT GORDON
Role CEO
Phone 9549351477

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Key Officers & Management

Name Role Address
CORPDIRECT AGENTS, INC. Agent -
MOSKOW ERIC DMD Managing Member 2825 NORTH STATE ROAD 7, SUITE 204, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
LC VOLUNTARY DISSOLUTION 2014-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2014-01-23
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-08-19
Florida Limited Liability 2006-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State