Search icon

MAXSON, ROSAINZ & STEIN, MD'S, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GASTROCARE, LLP Managing Member PO Box 9176, Coral Springs, FL, 330759176
GASTROCARE LLC Agent -

Events

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 -

Documents

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