Search icon

PETRA LEE D.M.D., PLLC - Florida Company Profile

Company Details

Entity Name: PETRA LEE D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETRA LEE D.M.D., PLLC 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: 25 May 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: L06000054466
FEI/EIN Number 204979998

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

Address: 609 LAMAR AVE, BROOKSVILLE, FL, 34601
Mail Address: 609 LAMAR AVE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Sidney Auth 609 LAMAR AVE, BROOKSVILLE, FL, 34601
Lee Petra Dr. Chief Executive Officer 609 LAMAR AVE, BROOKSVILLE, FL, 34601
LEE PETRA Agent 609 LAMAR AVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-31 LEE, PETRA -
LC AMENDMENT AND NAME CHANGE 2013-07-18 PETRA LEE D.M.D., PLLC -
REGISTERED AGENT ADDRESS CHANGED 2013-07-18 609 LAMAR AVE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2009-10-13 609 LAMAR AVE, BROOKSVILLE, FL 34601 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 609 LAMAR AVE, BROOKSVILLE, FL 34601 -
LC AMENDMENT 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State