Search icon

MODERN TELEDOCTOR, LLC - Florida Company Profile

Company Details

Entity Name: MODERN TELEDOCTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERN TELEDOCTOR, 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 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000132707
FEI/EIN Number 81-2214471

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

Address: 7771 W OAKLAND PARK BLVD. #209, SUNRISE, FL, 33351, US
Mail Address: c/o Jeff Stern CPA, P.A., 6550 North Federal Highway, Suite 511, Fort lauderdale, FL, 33308, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Burns Mike Manager 7771 W OAKLAND PARK BLVD. #209, SUNRISE, FL, 33351
Fantacone Tom Authorized Member 7771 W OAKLAND PARK BLVD. #209, SUNRISE, FL, 33351
Dunne Gerry Authorized Member 7771 W. Oakland Park, Sunrise, FL, 33355

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 7771 W OAKLAND PARK BLVD. #209, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2016-04-19 7771 W OAKLAND PARK BLVD. #209, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2016-04-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State