Search icon

OBGYN STAFFING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OBGYN STAFFING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBGYN STAFFING SERVICES, 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L13000009225
FEI/EIN Number 46-2075107

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

Address: 770 Northpoint Parkway, SUITE 102, West Palm Beach, FL, 33407, US
Mail Address: 770 Northpoint Parkway, SUITE 102, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBGYN FOUNDER HOLDINGS, INC. Manager -
Burigo John MD Agent 770 Northpoint Parkway, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 770 Northpoint Parkway, SUITE 102, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2017-01-06 770 Northpoint Parkway, SUITE 102, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 770 Northpoint Parkway, SUITE 102, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2014-01-07 Burigo, John, MD -

Documents

Name Date
LC Voluntary Dissolution 2020-06-29
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
AMENDED ANNUAL REPORT 2014-09-22
AMENDED ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2014-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State