Search icon

TRACY S. FANSLER, M.D., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRACY S. FANSLER, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACY S. FANSLER, M.D., 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.
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: 14 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000044819
FEI/EIN Number 201240476

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

Address: 12955 SEMINOLE BLVD, LARGO, FL, 33778
Mail Address: 12955 SEMINOLE BLVD, SEMINOLE, FL, 33776, US
ZIP code: 33778
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANSLER TRACY SM.D. Manager 12955 SEMINOLE BLVD, SEMINOLE, FL, 33776
FANSLER TRACY SM.D. President 12955 SEMINOLE BLVD, SEMINOLE, FL, 33776
CANIANO JIM S Agent 2700 EAST BAY DR., LARGO, FL, 33771

National Provider Identifier

NPI Number:
1902091721

Authorized Person:

Name:
TRACY S FANSLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7274409178
Fax:
7275849502

Form 5500 Series

Employer Identification Number (EIN):
201240476
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-05-01 12955 SEMINOLE BLVD, LARGO, FL 33778 -
REINSTATEMENT 2014-05-13 - -
REGISTERED AGENT NAME CHANGED 2014-05-06 CANIANO, JIM S -
REGISTERED AGENT ADDRESS CHANGED 2014-05-06 2700 EAST BAY DR., LARGO, FL 33771 -
PENDING REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-07 12955 SEMINOLE BLVD, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
Reinstatement 2014-05-13
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-01
Florida Limited Liabilites 2004-06-14

USAspending Awards / Financial Assistance

Date:
2020-11-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State