Search icon

DOCTORS LAKE SLEEP AND WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: DOCTORS LAKE SLEEP AND WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTORS LAKE SLEEP AND WELLNESS 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 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000167160
FEI/EIN Number 81-4557167

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

Address: 1665 EAGLE HARBOR PKWY E, FLEMING ISLAND, FL, 32003, US
Mail Address: 1665 EAGLE HARBOR PKWY E, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053888024 2018-10-29 2018-10-29 1665 EAGLE HARBOR PKWY STE B, FLEMING ISLAND, FL, 320034802, US 1665 EAGLE HARBOR PKWY STE B, FLEMING ISLAND, FL, 320034802, US

Contacts

Phone +1 904-264-6700

Authorized person

Name DR. DAYN C BOITET
Role MEMBER
Phone 9042646700

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
BOITET DAYN Authorized Member 1665 EAGLE HARBOR PKWY E, FLEMING ISLAND, FL, 32003
Melear Natalie Manager 1984 Bluebonnet Way, Fleming Island, FL, 32003
Boitet Dayn C Agent 1665 EAGLE HARBOR PKWY E, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 Boitet, Dayn C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-02-20
Florida Limited Liability 2016-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State