Search icon

TRI-COUNTY ENDOSCOPY, LLC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY ENDOSCOPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-COUNTY ENDOSCOPY, 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: 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: 03 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L07000035298
FEI/EIN Number 208929840

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

Address: 10900 S.E. 174TH PLACE, SUMMERFIELD, FL, 34491
Mail Address: 10900 S.E. 174TH PLACE, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL NEHME M.D. Managing Member 10900 S.E. 174TH PLACE, SUMMERFIELD, FL, 34491
BASKAR SOUNDARAPANDIAM.D. Managing Member 100900 S.E. 174TH PLACE, SUMMERFIELD, FL, 34491
Taylor Jennifer Auth 1878 Mayo Dr, Tavares, FL, 327784320
Gabriel Nehme Dr. Agent 1058 Ceasars Court, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1058 Ceasars Court, Mount Dora, FL 32757 -
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 Gabriel, Nehme, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-08-12 TRI-COUNTY ENDOSCOPY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 10900 S.E. 174TH PLACE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2014-11-03 10900 S.E. 174TH PLACE, SUMMERFIELD, FL 34491 -
LC AMENDED AND RESTATED ARTICLES 2014-11-03 - -
LC AMENDED AND RESTATED ARTICLES 2013-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-04-27
LC Name Change 2016-08-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State