Search icon

ROGER S. KOERNER, M.D. AND SHELDON J. TAUB, M.D. , LLC - Florida Company Profile

Company Details

Entity Name: ROGER S. KOERNER, M.D. AND SHELDON J. TAUB, M.D. , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROGER S. KOERNER, M.D. AND SHELDON J. TAUB, M.D. , 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L11000113310
FEI/EIN Number 203207949

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

Address: 210 JUPITER LAKES BLVD., BLDG 3000, STE 106, JUPITER, FL, 33458, US
Mail Address: PO Box 9176, CORAL SPRINGS, FL, 33075-9176, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-14 - -
CHANGE OF MAILING ADDRESS 2020-04-16 210 JUPITER LAKES BLVD., BLDG 3000, STE 106, JUPITER, FL 33458 -
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 PRINCIPAL ADDRESS 2014-02-21 210 JUPITER LAKES BLVD., BLDG 3000, STE 106, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State