Search icon

THEODORE KATSNELSON M.D. LLC - Florida Company Profile

Company Details

Entity Name: THEODORE KATSNELSON M.D. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THEODORE KATSNELSON M.D. 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: 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: 04 Sep 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Apr 2010 (15 years ago)
Document Number: L07000089965
FEI/EIN Number 26-0844320

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

Address: 1865 S.OCEAN DR., 14 A, HALLANDALE, FL 33009
Mail Address: 1865 S.OCEAN DR., # 14A, HALLANDALE, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katsnelson, Theodore, Dr. Agent 1865 S.OCEAN DR., 14 A, HALLANDALE, FL 33009
KATSNELSON, THEODORE Manager 1865 S.OCEAN DR, HALLANDALE, FL 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-22 Katsnelson, Theodore, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 1865 S.OCEAN DR., 14 A, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 1865 S.OCEAN DR., 14 A, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-01-18 1865 S.OCEAN DR., 14 A, HALLANDALE, FL 33009 -
CANCEL ADM DISS/REV 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 25 Feb 2025

Sources: Florida Department of State