Search icon

DEBORAH MARCUS STAYMAN, LLC - Florida Company Profile

Company Details

Entity Name: DEBORAH MARCUS STAYMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBORAH MARCUS STAYMAN, 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: 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: 09 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: L15000118456
FEI/EIN Number 47-4537513

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

Address: 134 S. DIXIE HIGHWAY, HALLANDALE, FL, 33009, US
Mail Address: 21200 NE 38 AVENUE, UNIT #705, AVENTURA, FL, 33180, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073968665 2016-05-02 2016-05-02 4330 NORTH HILLS DRIVE, HOLLYWOOD, FL, 33021, US 19300 W DIXIE HWY, MIAMI, FL, 331802201, US

Contacts

Phone +1 305-902-7662
Fax 9549861281

Authorized person

Name DEBORAH STAYMAN
Role PRESIDENT, LCSW
Phone 3057755017

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW12859
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
STAYMAN DEBORAH M Manager 134 S. DIXIE HIGHWAY, HALLANDALE, FL, 33009
MARCUS ALAN JESQ. Agent 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 134 S. DIXIE HIGHWAY, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-11-18 134 S. DIXIE HIGHWAY, HALLANDALE, FL 33009 -
REINSTATEMENT 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 MARCUS, ALAN J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-11-18
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2017-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State