Entity Name: | SLEEP DISORDERS CLINIC, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLEEP DISORDERS CLINIC, 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. |
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: | 20 Jul 2004 (21 years ago) |
Date of dissolution: | 16 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | L04000053598 |
FEI/EIN Number |
900197772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 MORTON PLANT STREET, CLEARWATER, FL, 33756, US |
Mail Address: | MORTON PLANT HOSPITAL, FINANCIAL MS#101, P. O. BOX 210, CLEARWATER, FL, 33757, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTON PLANT HOSPITAL ASSOCIATION, INC. | Manager | - |
POLLOCK DIANA M | Manager | 1011 JEFFORDS SREET, CLEARWATER, FL, 33756 |
SINOFF STUART M | Manager | 401 CORBETT STREET, CLEARWATER, FL, 33756 |
WHIMS-SQUIRES LISA D | Manager | 401 CORBETT STREET, CLEARWATER, FL, 33756 |
KIZER SCOTT A | Agent | ATTENTION: LEGAL SERVICES DEPARTMENT, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 430 MORTON PLANT STREET, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | KIZER, SCOTT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-16 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State