Search icon

SUHAS NEERUKONDA, M.D., LLC - Florida Company Profile

Company Details

Entity Name: SUHAS NEERUKONDA, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUHAS NEERUKONDA, M.D., 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 18 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: L05000122261
FEI/EIN Number 141944646

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

Address: 432 MARSH POINT CIRCLE, ST AUGUSTINE, FL, 32080
Mail Address: 1301 Plantation Island Drive, Suite 203A, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEERUKONDA SUHAS P Manager 432 MARSH POINT CIRCLE, ST AUGUSTINE, FL, 32080
NEERUKONDA SUHAS Agent 432 MARSH POINT CIRCLE, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-18 - -
CHANGE OF MAILING ADDRESS 2015-01-14 432 MARSH POINT CIRCLE, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 432 MARSH POINT CIRCLE, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2011-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-09-26 NEERUKONDA, SUHAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 432 MARSH POINT CIRCLE, ST AUGUSTINE, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State