Search icon

D2 MEDICAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: D2 MEDICAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D2 MEDICAL MANAGEMENT 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: 07 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000003780
FEI/EIN Number 47-2713012

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

Address: 701 S Howard Ave, Suite 106-208, TAMPA, FL, 33606, US
Mail Address: 701 S Howard Ave, Suite 106-208, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043609084 2015-01-14 2015-01-14 2005 PAN AM CIR, SUITE 300, TAMPA, FL, 336072359, US 2005 PAN AM CIR, SUITE 300, TAMPA, FL, 336072359, US

Contacts

Phone +1 813-644-7753
Fax 8884822405

Authorized person

Name MR. MICHAEL HEALD
Role OWNER
Phone 8136447753

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Singleton William Managing Member 701 S Howard Ave, TAMPA, FL, 33606
Heald Michael Agent 701 S Howard Ave, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100765 DBA D2 LABORATORIES EXPIRED 2016-09-14 2021-12-31 - 2005 PAN AM CIR, STE 300, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 701 S Howard Ave, Suite 106-208, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 701 S Howard Ave, Suite 106-208, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-11-13 701 S Howard Ave, Suite 106-208, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-11-13 Heald, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-21
Florida Limited Liability 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State