Search icon

DOUGLAS C. HALL, M.D., PLLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS C. HALL, M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS C. HALL, M.D., PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L14000174374
FEI/EIN Number 47-2311800

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

Address: 1333 SE 25TH LOOP, OCALA, FL, 34471, US
Mail Address: 1333 SE 25TH LOOP, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DOUGLAS C Owne 1333 SE 25TH LOOP, OCALA, FL, 34471
HALL DOUGLAS C Agent 1333 SE 25TH LOOP, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1333 SE 25TH LOOP, Suite 102, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-01-31 1333 SE 25TH LOOP, Suite 102, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1333 SE 25TH LOOP, Suite 102, OCALA, FL 34471 -
REINSTATEMENT 2019-03-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 HALL, DOUGLAS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000353342 ACTIVE 23-CC-000376 MARION COUNTY COURT 2023-08-01 2028-08-02 $17646.79 TARGETED LENDING CO., LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State