Search icon

DR MAGGIE LLC - Florida Company Profile

Company Details

Entity Name: DR MAGGIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR MAGGIE 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 05 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2019 (6 years ago)
Document Number: L14000185479
FEI/EIN Number 472459206

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

Address: 2221 Lee Road, Winter Park, FL, 32789, US
Mail Address: 2221 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELEIRO VERONICA M Authorized Member 2221 Lee Road, Winter Park, FL, 32789
CASTELEIRO VERONICA M Agent 2221 Lee Road, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080605 THRIVE HELATHCARE EXPIRED 2018-07-26 2023-12-31 - 1250 S TAMIAMI TRAIL, SUITE403, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 2221 Lee Road, Suite 16, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-02-04 2221 Lee Road, Suite 16, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 2221 Lee Road, Suite 16, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-07-12 CASTELEIRO, VERONICA M -
REINSTATEMENT 2017-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-05
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-07-12
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State