Entity Name: | JOYCE DORNAN, M.D., P.L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOYCE DORNAN, M.D., P.L.L.C 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: |
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: | 13 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | L14000176418 |
FEI/EIN Number |
47-2360697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FairCode Associates, 88 Madagascar CT, Marco Island, FL, 34145, US |
Mail Address: | 5202 SW 27th PL, Cape Coral, FL, 33914, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORNAN JOYCE | Manager | 5202 SW 27th PL, Cape Coral, FL, 33914 |
INGRAM Sean L | Agent | 601 Heritage Dr, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 5202 SW 27th PL, Cape Coral, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Dornan, Joyce L | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | FairCode Associates, 88 Madagascar CT, Marco Island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | FairCode Associates, 88 Madagascar CT, Marco Island, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | INGRAM, Sean L | - |
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-23 | 601 Heritage Dr, #426, Jupiter, FL 33458 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State