Search icon

CHRISTINE DAMIAN, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: CHRISTINE DAMIAN, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINE DAMIAN, M.D., P.L. 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: 15 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000083787
FEI/EIN Number 870810425

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

Address: 201 14th Street Southwest, Largo, FL, 33770, US
Mail Address: 201 14th Street Southwest, 1st floor/hospital medicine office, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Damian Christine Manager 201 14th Street Southwest, Largo, FL, 33770
Abel Erin S Agent 101 East Kennedy Boulevard, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900170 CARROLLWOOD INTEGRATIVE MEDICINE EXPIRED 2009-02-04 2014-12-31 - 16622 N. DALE MABRY, TAMPA, FL, 33618
G08108900122 BLOOM ANTI-AGING EXPIRED 2008-04-17 2013-12-31 - 814 WEST ADALEE STREET, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 101 East Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-12-12 Abel, Erin Smith -
CHANGE OF MAILING ADDRESS 2022-12-12 201 14th Street Southwest, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 201 14th Street Southwest, Largo, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-01-28
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-06-18
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State