Entity Name: | LEESBURG FAMILY MEDICINE, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEESBURG FAMILY MEDICINE, P.L. 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. |
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: | 21 Nov 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Dec 2008 (16 years ago) |
Document Number: | L00000014406 |
FEI/EIN Number |
593684481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 EAST DIXIE AVENUE, LEESBURG, FL, 34748 |
Mail Address: | 849 HAWK LANDING, FRUITLAND PARK, FL, 34731 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON JEFFREY Dr. | President | 802 EAST DIXIE AVENUE, LEESBURG, FL, 34748 |
FOSTER LARRY Dr. | Vice President | 802 EAST DIXIE AVENUE, LEESBURG, FL, 34748 |
ROBINSON JEFFREY | Agent | 802 EAST DIXIE AVENUE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-28 | 802 EAST DIXIE AVENUE, LEESBURG, FL 34748 | - |
CANCEL ADM DISS/REV | 2008-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-02 | ROBINSON, JEFFREY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-02 | 802 EAST DIXIE AVENUE, LEESBURG, FL 34748 | - |
NAME CHANGE AMENDMENT | 2002-08-13 | LEESBURG FAMILY MEDICINE, P.L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State