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. |
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 |
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 |
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 |
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 | - |
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