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. |
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 |
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 |
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 | - |
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