Search icon

EXPRESS DOCTOR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS DOCTOR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Jan 2011 (14 years ago)
Document Number: M11000000444
FEI/EIN Number NOT APPLICABLE

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

Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Krueger Jay Chief Executive Officer 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207
Davis Steven Secretary 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207
LLC Express D Manager 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117154 ONE CALL CARE DENTAL + DOCTOR EXPIRED 2012-12-06 2017-12-31 - 4350 W. CYPRESS STREET, SUITE 1000, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-04-12 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State