Entity Name: | CITRUS SURGERY CENTER PHYSICIANS REALTY LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITRUS SURGERY CENTER PHYSICIANS REALTY LIMITED LIABILITY COMPANY 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: | 05 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000042921 |
FEI/EIN Number |
200948534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1370 Gulf Blvd, Unit 401, Clearwater, FL, 33767, US |
Mail Address: | 1370 Gulf Blvd, Unit 401, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARINO MICHAEL | Managing Member | 1370 Gulf Blvd, Unit 401, Clearwater, FL, 33767 |
NOLAN MICHAEL | Agent | 201 N. FRANKLIN ST., SUITE 2200, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1370 Gulf Blvd, Unit 401, Clearwater, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 1370 Gulf Blvd, Unit 401, Clearwater, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-25 | NOLAN, MICHAEL | - |
REINSTATEMENT | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-18 | 201 N. FRANKLIN ST., SUITE 2200, TAMPA, FL 33602 | - |
CANCEL ADM DISS/REV | 2005-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State