Entity Name: | SURGICAL BARIATRIC CENTERS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURGICAL BARIATRIC CENTERS,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. |
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: | 22 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L04000084795 |
FEI/EIN Number |
201910889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3040 W Cypress St, STE A, TAMPA, FL, 33609, US |
Mail Address: | 3040 W Cypress St, STE A, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANEY CRAIG | Manager | 3040 W Cypress St, STE A, TAMPA, FL, 33609 |
LANEY CRAIG | Agent | 3040 W Cypress St, STE A, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | LANEY, CRAIG | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 3040 W Cypress St, STE A, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 3040 W Cypress St, STE A, TAMPA, FL 33609 | - |
REINSTATEMENT | 2023-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 3040 W Cypress St, STE A, TAMPA, FL 33609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2023-03-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-09-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State