Search icon

FLORIDA UROLOGICAL CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA UROLOGICAL CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA UROLOGICAL CONSULTING SERVICES, 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.
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: 05 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000066280
FEI/EIN Number 203098841

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

Address: 120 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 120 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARACINO ANTHONY M Managing Member 120 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937
SARACINO ANTHONY BMANAGER Agent 2200 FRONT STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-14 SARACINO, ANTHONY B, MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 2200 FRONT STREET, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 120 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2009-01-12 120 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State