Search icon

PHYSIORITE, LLLP

Company Details

Entity Name: PHYSIORITE, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
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
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

Agent

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 No data 201 TAMIAMI TRAIL SOUTH STE 2, NOKOMIS, FL, 34275
G12000077273 QUALITIS SOLUTIONS USA EXPIRED 2012-08-04 2017-12-31 No data 201 TAMIAMI TRAIL S STE 2, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-07-26 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1819 Main Street, Suite 610, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 5317 Fruitville Road, Suite 2, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2015-02-23 5317 Fruitville Road, Suite 2, Sarasota, FL 34232 No data
LP NAME CHANGE 2014-07-28 PHYSIORITE, LLLP No data
LP AMENDMENT 2013-04-05 No data No data
LP STATEMENT OF DISSOCIATION 2013-01-22 No data ANGIE PROCTOR
REGISTERED AGENT NAME CHANGED 2013-01-19 Lopez, John E No data

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 Feb 2025

Sources: Florida Department of State