Entity Name: | MYMATCHDOCTOR.COM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYMATCHDOCTOR.COM 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. |
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: | 30 Aug 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000162583 |
FEI/EIN Number |
81-3771251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14208 Abington Heights Drive, Orlando, FL, 32828, US |
Mail Address: | 14208 Abington Heights Drive, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA EUGENIO R | Manager | 824 Lavender circle, WESTON, FL, 33327 |
RAMIREZ DEBORAH L | Manager | 824 Lavender Circle, WESTON, FL, 33327 |
ROSS AARON | Manager | 4015 SOUTH 9TH ST, COLUMBUS, NE, 68601 |
SCIARANI JAMES A | Manager | 30 BROADWAY, YERINGTON, NV, 89447 |
GONZALEZ RICHARD | Manager | 33471 BALDWIN RD, SOLON, OH, 44139 |
CABRERA EUGENIO R | Agent | 14208 Abington Heights Drive, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2020-06-19 | MYMATCHDOCTOR.COM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 14208 Abington Heights Drive, Orlando, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 14208 Abington Heights Drive, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 14208 Abington Heights Drive, Orlando, FL 32828 | - |
LC AMENDMENT | 2018-06-25 | - | - |
LC AMENDMENT | 2018-06-18 | - | - |
LC AMENDMENT | 2018-05-07 | - | - |
LC AMENDMENT | 2018-02-12 | - | - |
LC AMENDMENT | 2017-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
LC Name Change | 2020-06-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-27 |
LC Amendment | 2018-06-25 |
LC Amendment | 2018-06-18 |
LC Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-04-08 |
LC Amendment | 2018-02-12 |
LC Amendment | 2017-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State