Search icon

COMMUNITY HOSPITALISTS OF PINELLAS, L.L.C. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HOSPITALISTS OF PINELLAS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY HOSPITALISTS OF PINELLAS, 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: 26 Nov 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: L03000048141
FEI/EIN Number 861094148

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

Address: 1173 Turner street, CLEARWATER, FL, 33756, US
Mail Address: 1173 Turner Street, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kanaan Elias Dr. Manager 1173 Turner Street, CLEARWATER, FL, 33756
Saccente Michael Dr. Manager 1251 Lakeview road, Clearwater, FL, 33756
KANAAN ELIAS Agent 1173 Turner street, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-06 KANAAN, ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 1173 Turner street, CLEARWATER, FL 33756 -
LC STMNT OF RA/RO CHG 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 1173 Turner street, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-09-29 1173 Turner street, CLEARWATER, FL 33756 -
REINSTATEMENT 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-23
CORLCRACHG 2020-05-06
ANNUAL REPORT 2020-01-18
Reg. Agent Resignation 2019-10-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State