Entity Name: | SOUTHWEST FLORIDA PHYSICIANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHWEST FLORIDA PHYSICIANS, LLC 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: |
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: | 13 Mar 2001 (24 years ago) |
Date of dissolution: | 25 Jul 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 2019 (6 years ago) |
Document Number: | L01000003899 |
FEI/EIN Number |
522315549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 Alico Road, BOX 12-11, Fort Myers, FL, 33912, US |
Mail Address: | 7600 Alico Road, BOX 12-11, Fort Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK THOMAS LDr. | Manager | 7600 Alico Road, BOX 12-11, Fort Myers, FL, 33912 |
PRYSI MARK Dr. | Manager | 9125 CORSEA DEL FONTANA WAY, NAPLES, FL, 34108 |
ANDERSON LEE Dr. | Manager | 7600 Alico Road, BOX 12-11, Fort Myers, FL, 33912 |
ALBURGER JOHN Dr. | Manager | 311 9TH STREET NORTH, NAPLES, FL, 34102 |
BLANCHARD CATHY E | Executive | 7600 Alico Road, BOX 12-11, Fort Myers, FL, 33912 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-07-25 | - | WITH NOTICE |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 7600 Alico Road, BOX 12-11, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 7600 Alico Road, BOX 12-11, Fort Myers, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-07-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-25 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-07-25 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-24 |
CORLCRACHG | 2016-07-25 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State