Search icon

MEDICAL OWNER, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL OWNER, 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000032707
FEI/EIN Number 46-4955739

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

Address: 2328 10TH AVENUE N., SUITE 302, LAKE WORTH, FL, 33461
Mail Address: 2328 10TH AVENUE N., SUITE 302, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doran Timothy Manager 2328 10TH AVENUE N., SUITE 302, LAKE WORTH, FL, 33461
CHIEFFALLO CARA Agent NASON YEAGER`, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2328 10TH AVENUE N., SUITE 302, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 2328 10TH AVENUE N., SUITE 302, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-10-01 2328 10TH AVENUE N., SUITE 302, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 2328 10TH AVENUE N., SUITE 302, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 CHIEFFALLO, CARA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 NASON YEAGER`, 3001 PGA BLVD, #305, PALM BEACH GARDENS, FL 33410 -
LC REVOCATION OF DISSOLUTION 2017-03-16 - -
VOLUNTARY DISSOLUTION 2017-01-05 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30
LC Revocation of Dissolution 2017-03-16
VOLUNTARY DISSOLUTION 2017-01-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State