Search icon

SLEEP DISORDERS CLINIC, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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