Search icon

STEVEN JAY WASSERMAN, M.D., PL - Florida Company Profile

Company Details

Entity Name: STEVEN JAY WASSERMAN, M.D., PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN JAY WASSERMAN, M.D., PL 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: 24 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000002930
FEI/EIN Number 571153017

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

Address: 1111 AVENIDA DEL CIRCO, VENICE, FL, 34285
Mail Address: 1111 AVENIDA DEL CIRCO, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN STEVEN J Managing Member 1111 AVENIDA DEL CIRCO, VENICE, FL, 34285
TREADWAY SHANNON A Agent 1111 AVENIDA DEL CIRCO, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 TREADWAY, SHANNON A -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 1111 AVENIDA DEL CIRCO, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 1111 AVENIDA DEL CIRCO, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2006-01-10 1111 AVENIDA DEL CIRCO, VENICE, FL 34285 -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-14 - -

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-01-10
REINSTATEMENT 2005-10-18
REINSTATEMENT 2004-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State