Search icon

MOURACADE RECOVERY MEDICINE, PLLC

Company Details

Entity Name: MOURACADE RECOVERY MEDICINE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: L16000013086
FEI/EIN Number 811239180
Address: 6290 Corporate Court, Fort Myers, FL, 33919, US
Mail Address: P O Box 7099, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447619887 2016-02-13 2024-03-12 6290 CORPORATE CT STE C201, FORT MYERS, FL, 339193503, US 6290 CORPORATE CT STE C201, FORT MYERS, FL, 339193503, US

Contacts

Phone +1 239-406-6039
Fax 2393206796

Authorized person

Name DR. MARY MARGARET MAGNO MOURACADE
Role PRINCIPAL
Phone 2392220700

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME64887
State FL
Is Primary Yes

Agent

Name Role Address
Kyle Kevin A Agent 1380 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919

Manager

Name Role Address
Mouracade Thomas M Manager 14661 Double Eagle Court, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130448 MOURACADE RECOVERY MEDICINE ACTIVE 2023-10-23 2028-12-31 No data 6290 CORPORATE COURT, #C-201, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-17 MOURACADE RECOVERY MEDICINE, PLLC No data
CHANGE OF MAILING ADDRESS 2022-04-06 6290 Corporate Court, Suite C-201, Fort Myers, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 6290 Corporate Court, Suite C-201, Fort Myers, FL 33919 No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Kyle, Kevin A No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1380 ROYAL PALM SQUARE BLVD, Fort Myers, FL 33919 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000202279 TERMINATED 1000000885860 LEE 2021-04-21 2031-04-28 $ 1,130.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Name Change 2023-10-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State