Search icon

FLORIDA OB GYN GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: FLORIDA OB GYN GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA OB GYN GROUP, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000045925
FEI/EIN Number APPLIED FOR

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

Address: 2828 S SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 2828 S SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGELLA JOEL Managing Member 701 S. OLIVE AVE., SUITE 1427, WEST PALM BEACH, FL, 33401
BORGELLA JOEL Agent 2828 S SEACREST BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 2828 S SEACREST BLVD, 214, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2016-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 2828 S SEACREST BLVD, 214, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-12-06 2828 S SEACREST BLVD, 214, BOYNTON BEACH, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 BORGELLA, JOEL -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000643253 LAPSED 2013-CA-003428 19TH JUDICIAL, ST. LUCIE CO. 2014-04-22 2019-05-12 $97,130.61 MEDICENTER ASSOCIATES, LLP, 430 N.W. LAKE WHITNEY PLACE, PORT ST. LUCIE, FL 34986

Documents

Name Date
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State