Search icon

DR. MUTO HEALTH SYSTEMS, L.L.C.

Company Details

Entity Name: DR. MUTO HEALTH SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000052485
FEI/EIN Number 45-5100305
Address: 4957 38th Avenue North, Saint Petersburg, FL, 33710, US
Mail Address: 5716 5th Avenue North, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MUTO BRIAN D Agent 4957 38th Avenue North, Saint Petersburg, FL, 33710

Manager

Name Role Address
MUTO BRIAN D Manager 4957 38th Avenue North, Saint Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012441 BRIAN MUTO, DC EXPIRED 2016-02-03 2021-12-31 No data 7663 CUMBERLAND RD, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 4957 38th Avenue North, E, Saint Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 4957 38th Avenue North, E, Saint Petersburg, FL 33710 No data
REINSTATEMENT 2018-08-16 No data No data
CHANGE OF MAILING ADDRESS 2018-08-16 4957 38th Avenue North, E, Saint Petersburg, FL 33710 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-05 MUTO, BRIAN D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-08-16
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-29
Florida Limited Liability 2012-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State