Search icon

DOCTOR PHILIPPE MOSER LLC - Florida Company Profile

Company Details

Entity Name: DOCTOR PHILIPPE MOSER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTOR PHILIPPE MOSER 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 May 2012 (13 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L12000062303
FEI/EIN Number 45-5230509

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

Address: 6582 MONTEREY POINT, NAPLES, FL, 34105, US
Mail Address: 6582 MONTEREY POINT, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSER PHILIPPE R Managing Member 6582 MONTEREY POINT, NAPLES, FL, 34105
TAX & ACCOUNTING OF SWFL LLC Agent 5147 Castello Drive, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017897 CUSTOM MADE SUPPLEMENTS EXPIRED 2014-02-19 2019-12-31 - 4584 ENTERPRISE AVENUE, SUITE 1, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 5147 Castello Drive, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 6582 MONTEREY POINT, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2015-04-21 6582 MONTEREY POINT, NAPLES, FL 34105 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State