Search icon

DOC STEM CELL LLC - Florida Company Profile

Company Details

Entity Name: DOC STEM CELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOC STEM CELL 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: 10 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L18000166818
FEI/EIN Number 83-1212155

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

Address: 290 n olive ave, #733, WEST PALM BEACH, FL, 33401, US
Mail Address: 290 n olive ave, #733, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER ROSS Authorized Member 290 n olive ave, WEST PALM BEACH, FL, 33401
Carter Ross Agent 290 n olive ave, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129602 PALM BEACH KNEE REGENERATION SPECIALIST ACTIVE 2024-10-22 2029-12-31 - 1900 OKEECHOBEE BLVD, STE A10, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 290 n olive ave, #733, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-01-19 290 n olive ave, #733, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 290 n olive ave, #733, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Carter, Ross -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-07-10

Date of last update: 03 May 2025

Sources: Florida Department of State