Search icon

PHILIP L. WATTERSON, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: PHILIP L. WATTERSON, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILIP L. WATTERSON, M.D., P.L. 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: 28 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000040932
FEI/EIN Number 113652439

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

Address: 567 WATER ST, CELEBRATION, FL, 34747, US
Mail Address: 567 WATER STREET, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTERSON PHILIP L Managing Member 567 WATER STREET, CELEBRATION, FL, 34747
WATTERSON PHILIP L Agent 567 WATER ST, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 567 WATER ST, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2014-03-25 567 WATER ST, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 567 WATER ST, CELEBRATION, FL 34747 -
LC AMENDMENT AND NAME CHANGE 2008-03-10 PHILIP L. WATTERSON, M.D., P.L. -
REGISTERED AGENT NAME CHANGED 2008-03-10 WATTERSON, PHILIP LMD -

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-14
LC Amendment and Name Change 2008-03-10
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State