Search icon

DESTIN VEIN CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: DESTIN VEIN CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN VEIN CENTER, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2007 (18 years ago)
Document Number: L07000071772
FEI/EIN Number 260482811

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

Address: 4485 FURLING LANE, DESTIN, FL, 32541
Mail Address: 301 Glorias Pl, Mandeville, LA, 70471, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902087281 2007-11-15 2017-04-24 4485 FURLING LN, DESTIN, FL, 325415331, US 4485 FURLING LN, DESTIN, FL, 325415331, US

Contacts

Phone +1 850-654-5222
Fax 8506378020

Authorized person

Name DR. RICHARD J GRISOLI
Role OWNER
Phone 8506545222

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME92186
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE LICENSE
Number ME92186
State FL

Key Officers & Management

Name Role Address
GRISOLI RICHARD J Manager 4485 FURLING LANE, DESTIN, FL, 32541
GRISOLI RICHARD JM.D. Agent 4485 FURLING LANE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-21 4485 FURLING LANE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2013-01-16 GRISOLI, RICHARD J., M.D. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State