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