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 |
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 |
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 |
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 | - |
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