Search icon

BERNARD GREENSPAN, M.D., LLC - Florida Company Profile

Company Details

Entity Name: BERNARD GREENSPAN, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNARD GREENSPAN, 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: 10 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000129257
FEI/EIN Number 46-1178168

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

Address: 96 Juniper Road, HOLLYWOOD, FL, 33021, US
Mail Address: 96 Juniper Road, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPAN BERNARD M Managing Member 96 Juniper Road, HOLLYWOOD, FL, 33021
KLAPHOLZ JOSEPH PEsq. Agent 7951 S.W. 6th Street, Plantation, FL, 333243276

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 96 Juniper Road, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-03-25 96 Juniper Road, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-04-12 KLAPHOLZ, JOSEPH P., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 7951 S.W. 6th Street, Suite 210, Plantation, FL 33324-3276 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State