Search icon

RICHARD M. SLONE, M.D., L.L.C. - Florida Company Profile

Company Details

Entity Name: RICHARD M. SLONE, M.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD M. SLONE, M.D., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: L04000081117
FEI/EIN Number 061738512

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

Address: 840 Bay Esplanade, Clearwater Beach, FL, 33767, US
Mail Address: 840 Bay Esplanade, CLEARWATER Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLONE RICHARD M Manager 840 Bay Esplanade, Clearwater Beach, FL, 33767
Gionis Paul AEsq. Agent 1299 Main Street, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1299 Main Street, Ste C, Dunedin, FL 34698 -
REINSTATEMENT 2020-04-04 - -
REGISTERED AGENT NAME CHANGED 2020-04-04 Gionis, Paul A, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-05-02 840 Bay Esplanade, Clearwater Beach, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 840 Bay Esplanade, Clearwater Beach, FL 33767 -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State