Search icon

OBGYN COVERAGE SERVICES - SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: OBGYN COVERAGE SERVICES - SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBGYN COVERAGE SERVICES - SOUTH, 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000084973
FEI/EIN Number 264189166

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

Address: 11945 San Jose Blvd Ste 400, Jacksonville, FL, 32223, US
Mail Address: 11945 San Jose Blvd Ste 400, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rasner Todd Dr Managing Member 11945 San Jose Blvd Ste 400, Jacksonville, FL, 32223
Rasner Todd Dr. Agent 11945 San Jose Blvd Ste 400, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 11945 San Jose Blvd Ste 400, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2019-04-03 11945 San Jose Blvd Ste 400, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Rasner, Todd, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 11945 San Jose Blvd Ste 400, Jacksonville, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State