Search icon

PHYSIORITE, LLLP - Florida Company Profile

Company Details

Entity Name: PHYSIORITE, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 Aug 2012 (13 years ago)
Date of dissolution: 26 Jul 2018 (7 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: A12000000445
FEI/EIN Number 46-0613670

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

Address: 5317 Fruitville Road, Sarasota, FL, 34232, US
Mail Address: 5317 Fruitville Rd, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez John E Agent 1819 Main Street, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078015 QUALITIS SOLUTIONS EXPIRED 2012-08-07 2017-12-31 - 201 TAMIAMI TRAIL SOUTH STE 2, NOKOMIS, FL, 34275
G12000077273 QUALITIS SOLUTIONS USA EXPIRED 2012-08-04 2017-12-31 - 201 TAMIAMI TRAIL S STE 2, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-07-26 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1819 Main Street, Suite 610, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 5317 Fruitville Road, Suite 2, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2015-02-23 5317 Fruitville Road, Suite 2, Sarasota, FL 34232 -
LP NAME CHANGE 2014-07-28 PHYSIORITE, LLLP -
LP AMENDMENT 2013-04-05 - -
LP STATEMENT OF DISSOCIATION 2013-01-22 - ANGIE PROCTOR
REGISTERED AGENT NAME CHANGED 2013-01-19 Lopez, John E -

Documents

Name Date
LP Certificate of Dissolution 2018-07-26
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-23
LP Name Change 2014-07-28
ANNUAL REPORT 2014-01-22
LP Amendment 2013-04-05
LP Statement of Dissociation 2013-01-22
ANNUAL REPORT 2013-01-19
Domestic LP 2012-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State