Search icon

DOCTOR 2UR HOUSE PLLC - Florida Company Profile

Company Details

Entity Name: DOCTOR 2UR HOUSE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTOR 2UR HOUSE PLLC 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: 04 Jan 2011 (14 years ago)
Date of dissolution: 12 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L11000001104
FEI/EIN Number 274418592

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

Address: 1203 NW SPRUCE RIDGE DR., STUART, FL, 34994, US
Mail Address: 1203 NW SPRUCE RIDGE DR., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669777306 2011-01-11 2011-01-11 PO BOX 155, JENSEN BEACH, FL, 349580155, US 1203 NW SPRUCE RIDGE DR, STUART, FL, 349949517, US

Contacts

Phone +1 772-419-8365
Fax 7724198041

Authorized person

Name LEWIS LEE COOK JR.
Role MEMBER/PHYSICIAN
Phone 7724198365

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME91879
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
COOK LEWIS L Managing Member 1203 NW SPRUCE RIDGE DR., STUART, FL, 34994
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-19
Florida Limited Liability 2011-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State