Search icon

METROPOLITAN ANESTHESIA GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: METROPOLITAN ANESTHESIA GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METROPOLITAN ANESTHESIA GROUP, P.L. 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000019122
FEI/EIN Number 202421981

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

Address: 1331 NORTH LAWNWOOD CIRCLE, FT. PIERCE, FL, 34950
Mail Address: PO BOX 2474, FT. PIERCE, FL, 34954-2474
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATTA JOSEPH Managing Member 1331 NORTH LAWNWOOD CIRCLE, FT. PIERCE, FL, 34950
KORLIPARA ANJANAYA P Managing Member 1331 NORTH LAWNWOOD CIRCLE, FT. PIERCE, FL, 34950
KATTA JOSEPH J Agent 1331 NORTH LAWNWOOD CIRCLE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 1331 NORTH LAWNWOOD CIRCLE, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2007-01-05 1331 NORTH LAWNWOOD CIRCLE, FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2007-01-05 KATTA, JOSEPH JMD -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 1331 NORTH LAWNWOOD CIRCLE, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State