Entity Name: | PENSACOLA NEPHROLOGY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENSACOLA NEPHROLOGY PARTNERS, 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: | 12 Jan 2004 (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: | L04000002728 |
FEI/EIN Number |
753144266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1619 CREIGHTON ROAD, PENSACOLA, FL, 32504 |
Mail Address: | PO BOX 17033, PENSACOLA, FL, 32522, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMEDA HUMAM | Vice President | 1619 CREIGHTON ROAD, PENSACOLA, FL, 32504 |
FRIEDLAND EDWARD | President | 1619 CREIGHTON ROAD, PENSACOLA, FL, 32504 |
WILES RONNIE | Secretary | 1619 CREIGHTON ROAD, PENSACOLA, FL, 32504 |
FRIEDLAND EDWARD | Agent | 1619 CREIGHTON ROAD, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 1619 CREIGHTON ROAD, PENSACOLA, FL 32504 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-28 | 1619 CREIGHTON ROAD, PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2010-06-25 | 1619 CREIGHTON ROAD, PENSACOLA, FL 32504 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State