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. |
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 |
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 |
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 | - | - |
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