Search icon

SOUTH TOWER PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TOWER PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TOWER PHYSICIANS, 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: 25 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000080713
FEI/EIN Number 263276232

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

Address: 655 SHREWSBURY AVE, SHREWSBURY, NJ, 07702, US
Mail Address: 655 SHREWSBURY AVE, SHREWSBURY, NJ, 07702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTZIN THEODORE Director 550 Okeechobee Blvd, West Palm Beach, FL, 33401
SCHAAFF ROBERT Director 13 SOUTH ARLENE DR., WEST LONG BRANCH, NJ, 07764
TORPEY KAREN Manager 31 DEPUTY MINISTER DR., COLTS NECK, NJ, 07722
KUTZIN THEODORE M Agent 550 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 KUTZIN, THEODORE MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 655 SHREWSBURY AVE, SHREWSBURY, NJ 07702 -
CHANGE OF MAILING ADDRESS 2012-01-16 655 SHREWSBURY AVE, SHREWSBURY, NJ 07702 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 550 OKEECHOBEE BLVD, UNIT LPH-01, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-28
Florida Limited Liability 2008-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State