Entity Name: | MYLAUREL MEDICAL GROUP FL, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYLAUREL MEDICAL GROUP FL, PLLC 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: |
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: | 07 Apr 2020 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | L20000097876 |
FEI/EIN Number |
85-0762284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 MAGAZINE ST, STE 203, NEW ORLEANS, LA, 70130, US |
Mail Address: | C/O NOBIS, LLC DBA MYLAUREL, 885 3RD AVE., 29TH FL, NEW YORK, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAM JOHN V | Manager | 1320 MAGAZINE ST, STE 203, NEW ORLEANS, LA, 70130 |
CORBETT JEREMY | Manager | 1320 MAGAZINE ST, STE 203, NEW ORLEANS, LA, 70130 |
Noriea Stephanie | Auth | 1320 MAGAZINE ST, STE 203, NEW ORLEANS, LA, 70130 |
CARTY MARCY | Authorized Member | C/O NOBIS, LLC DBA MYLAUREL, NEW YORK, NY, 10022 |
HENDERSON KIMBERLY MD | Authorized Member | C/O NOBIS, LLC DBA MYLAUREL, NEW YORK, NY, 10022 |
FILEJET INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-18 | 1320 MAGAZINE ST, STE 203, NEW ORLEANS, LA 70130 | - |
LC AMENDMENT | 2023-10-18 | - | - |
LC AMENDMENT | 2023-09-01 | - | - |
LC NAME CHANGE | 2023-07-11 | MYLAUREL MEDICAL GROUP FL, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 625 E. TWIGGS ST., STE. 110, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | FILEJET INC. | - |
LC STMNT OF RA/RO CHG | 2021-12-16 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000025226 | ACTIVE | 1000001024395 | MIAMI-DADE | 2025-01-07 | 2035-01-15 | $ 680.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
LC Amendment | 2023-10-18 |
LC Name Change | 2023-07-11 |
AMENDED ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-22 |
CORLCRACHG | 2021-12-16 |
REINSTATEMENT | 2021-10-05 |
Florida Limited Liability | 2020-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State