Entity Name: | MAXSON, ROSAINZ & STEIN, MD'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXSON, ROSAINZ & STEIN, MD'S, 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. |
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: | 10 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | L10000026757 |
FEI/EIN Number |
203207949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 9176, Coral Springs, FL, 33075-9176, US |
Address: | 1002 S OLD DIXIE HWY, SUITE 201, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASTROCARE, LLP | Managing Member | PO Box 9176, Coral Springs, FL, 330759176 |
GASTROCARE LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | GastroCare | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 3255 NW 94th Avenue, Coral Springs, FL 33075-9176 | - |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 1002 S OLD DIXIE HWY, SUITE 201, JUPITER, FL 33458 | - |
LC NAME CHANGE | 2018-07-24 | MAXSON, ROSAINZ & STEIN, MD'S, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2015-10-06 | MAXSON & STEIN, M.D.'S, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 1002 S OLD DIXIE HWY, SUITE 201, JUPITER, FL 33458 | - |
LC NAME CHANGE | 2013-01-30 | FLAXMAN, MAXSON AND STEIN, M.D.'S, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-12 |
LC Name Change | 2018-07-24 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment and Name Change | 2015-10-06 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State