Search icon

M&J ANESTHESIOLOGY, L.L.C. - Florida Company Profile

Company Details

Entity Name: M&J ANESTHESIOLOGY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&J ANESTHESIOLOGY, 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: 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: 04 Dec 2000 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: L00000015274
FEI/EIN Number 593687247

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

Address: 4318 SNOOPY LN, Tallahassee, FL, 32303, US
Mail Address: 4318 SNOOPY LN, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELK MICHAEL L President 4318 SNOOPY LN, Tallahassee, FL, 32303
DELK JENA M Chief Financial Officer 4318 SNOOPY LN, Tallahassee, FL, 32303
MCDONOUGH HEATHER Auth 445 W Merritt Ave, Merritt Island, FL, 32953
MCDONOUGH HEATHER K Agent 445 W. MERRITT AVE, MELBOURNE, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 4318 SNOOPY LN, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2021-04-19 4318 SNOOPY LN, Tallahassee, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-24 445 W. MERRITT AVE, MELBOURNE, FL 32953 -
LC STMNT OF RA/RO CHG 2016-06-24 - -
REGISTERED AGENT NAME CHANGED 2016-06-24 MCDONOUGH, HEATHER K -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2004-11-23 - -
VOLUNTARY DISSOLUTION 2004-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-06-24
AMENDED ANNUAL REPORT 2016-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State