Search icon

SUNCOAST LUNG CENTER OF SARASOTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNCOAST LUNG CENTER OF SARASOTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST LUNG CENTER OF SARASOTA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000006993
FEI/EIN Number 651021418

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

Address: 3920 BEE RIDGE ROAD, BLDG C SUITE C, SARASOTA, FL, 34233
Mail Address: 3920 BEE RIDGE ROAD, BLDG C SUITE C, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISHER JOHN W Managing Member 4722 ELDERBERRY DRIVE, SARASOTA, FL, 34241
DIENER HOWARD D Managing Member 3920 BEE RIDGE ROAD BLDG C SUITE C, SARASOTA, FL, 34233
diener howard dDr. Agent 3920 BEE RIDGE ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 diener, howard david, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3920 BEE RIDGE ROAD, BLDG C, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State