Search icon

DOUGLAS M. CASTELLANO, M.D., LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS M. CASTELLANO, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS M. CASTELLANO, 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: 14 Jul 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jul 2008 (17 years ago)
Document Number: L08000068094
FEI/EIN Number 20-8592505

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

Mail Address: 4320 Deerwood Lake Parkway, Jacksonville, FL, 32216, US
Address: 4320 Deerwood Lake Parkway, Jacksonvile, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO DOUGLAS MMGRM Managing Member 4320 Deerwood Lake Parkway, Jacksonville, FL, 32216
Benavides Olga M Agent 107 Deer Valley Drive, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 4320 Deerwood Lake Parkway, 101-330, Jacksonvile, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-01-19 4320 Deerwood Lake Parkway, 101-330, Jacksonvile, FL 32216 -
REGISTERED AGENT NAME CHANGED 2024-01-19 Benavides, Olga Maria -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 107 Deer Valley Drive, Ponte Vedra, FL 32081 -
CONVERSION 2008-07-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000028817. CONVERSION NUMBER 100000088951

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State