Entity Name: | I WONDER, DOCTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I WONDER, DOCTOR, 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: | 23 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L14000149044 |
FEI/EIN Number |
47-1934679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1058 N. Tamiami Trail, Sarasota, FL, 34236, US |
Mail Address: | 1058 N. Tamiami Trail, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENSWEET Daved | President | 1058 N. Tamiami Trail, Sarasota, FL, 34236 |
Rosensweet Joshua | Vice President | 1058 N. Tamiami Trail, Sarasota, FL, 34236 |
Rosensweet Daved | Agent | 1058 N. Tamiami Trail, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 1058 N. Tamiami Trail, 108, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 1058 N. Tamiami Trail, 108, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | Rosensweet, Daved | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1058 N. Tamiami Trail, 108, Sarasota, FL 34236 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State