Search icon

COUNTRYSIDE MEDICAL OFFICES, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE MEDICAL OFFICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRYSIDE MEDICAL OFFICES, 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.
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: 29 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000004939
FEI/EIN Number 593706900

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

Address: 2665 STATE ROAD 580, CLEARWATER, FL, 33761
Mail Address: 2665 STATE ROAD 580, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS JEFFREY M Managing Member 1600 SPARKLING COURT, DUNEDIN, FL, 34698
NARDONE BRIAN Managing Member 2172 HARBORVIEW, DUNEDIN, FL, 34698
WOLFF JOY Managing Member 2172 HARBORVIEW, DUNEDIN, FL, 34698
Gritton Nicole Agent 2665 STATE ROAD 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Gritton, Nicole -
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 2665 STATE ROAD 580, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 2665 STATE ROAD 580, CLEARWATER, FL 33761 -
CANCEL ADM DISS/REV 2008-05-02 - -
CHANGE OF MAILING ADDRESS 2008-05-02 2665 STATE ROAD 580, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State