Search icon

J & D MEDICAL MANAGEMENT CO LLC - Florida Company Profile

Company Details

Entity Name: J & D MEDICAL MANAGEMENT CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & D MEDICAL MANAGEMENT CO 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000072073
FEI/EIN Number 272990884

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

Address: 4900 MANATEE AVENUE WEST, SUITE 101, BRADENTON, FL, 34209
Mail Address: 4900 MANATEE AVENUE WEST, SUITE 101, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESNICK JOHN L Managing Member 305B 63RD STREET, HOLMES BEACH, FL, 34217
RICCIO DAWN R Managing Member 308A 63RD STREET, HOLMES BEACH, FL, 34217
Riccio Dawn R Manager 308 63RD STREET, HOLMES BEACH, FL, 34217
BRESNICK JOHN L Agent 305B 63RD STREET, HOLMES BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041885 FAMILY FIRST COMPANIONS EXPIRED 2011-04-29 2016-12-31 - 4900 MANATEE AVENUE WEST, SUITE 101, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 BRESNICK, JOHN L -

Documents

Name Date
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State