Search icon

DR. BEHLING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DR. BEHLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. BEHLING, 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: 25 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L18000155732
FEI/EIN Number 83-1046587

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

Address: 100 SE 2nd Street, Miami, FL, 33131, US
Mail Address: 1600 Kapiolani Blvd, Honolulu, HI, 96814, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHLING DAVID PMD Manager 100 SE 2nd Street, Miami, FL, 33131
Young Sean Agent 1600 Kapiolani Blvd, Honolulu, FL, 96814

National Provider Identifier

NPI Number:
1457905671
Certification Date:
2019-12-30

Authorized Person:

Name:
DAVID PAUL BEHLING
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7865242252

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072061 LIFERESTORE MD EXPIRED 2018-06-27 2023-12-31 - 800 BRICKELL AVENUE SUITE 1400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 1600 Kapiolani Blvd, Suite 817, Honolulu, FL 96814 -
REINSTATEMENT 2020-10-06 - -
CHANGE OF MAILING ADDRESS 2020-10-06 100 SE 2nd Street, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-10-06 Young, Sean -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 100 SE 2nd Street, Suite 2000, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-08-09
Florida Limited Liability 2018-06-25

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41029.00
Total Face Value Of Loan:
41029.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41029
Current Approval Amount:
41029
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41470.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State