Search icon

PLANTATION ALLERGY LLC - Florida Company Profile

Company Details

Entity Name: PLANTATION ALLERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANTATION ALLERGY 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: 26 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000122077
FEI/EIN Number 208100527

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

Address: 201 NW 82 AVE, 404, PLANTATION, FL, 33324
Mail Address: 201 NW 82 AVE, 404, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104983535 2007-01-03 2008-06-23 201 NW 82ND AVE, SUITE 404, PLANTATION, FL, 333247808, US 201 NW 82ND AVE, SUITE 404, PLANTATION, FL, 333247808, US

Contacts

Phone +1 954-472-1212
Fax 9544736235

Authorized person

Name DR. HERBERT I MOSELLE
Role OWNER
Phone 9544721212

Taxonomy

Taxonomy Code 207Y00000X - Otolaryngology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Millevoi Patricia Manager 201 NW 82 AVE SUITE 404, PLANTATION, FL, 33324
Wright Camysha Agent 201 NW 82 AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 Wright, Camysha -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-04-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State