Search icon

RMA ISLAND DOCTORS ORLANDO MSO, LLC - Florida Company Profile

Company Details

Entity Name: RMA ISLAND DOCTORS ORLANDO MSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMA ISLAND DOCTORS ORLANDO MSO, 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: 15 Nov 2013 (11 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L13000160844
FEI/EIN Number NOT APPLICABLE

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

Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BROUSSARD BRUCE D Manager 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
Meriwether Kevin Manager 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
KANE BRIAN A Manager 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
Ruschell Joseph M Asso 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
MERGER 2021-01-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000006401. MERGER NUMBER 100000210011
CHANGE OF MAILING ADDRESS 2020-01-21 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
REGISTERED AGENT NAME CHANGED 2018-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2014-02-05
Florida Limited Liability 2013-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State