Search icon

EMERGENCY MEDICINE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EMERGENCY MEDICINE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EMERGENCY MEDICINE GROUP, 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 04 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: L08000015186
FEI/EIN Number 26-1960012

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

Address: 4535 Dressler Road NW, Canton, OH 44718
Mail Address: 4535 Dressler Road NW, Canton, OH 44718
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bagnoli, Dominic J, Jr., MD Manager 4535 Dressler Road NW, Canton, OH 44718
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 4535 Dressler Road NW, Canton, OH 44718 -
REINSTATEMENT 2016-12-15 - -
CHANGE OF MAILING ADDRESS 2016-12-15 4535 Dressler Road NW, Canton, OH 44718 -
REGISTERED AGENT NAME CHANGED 2016-12-15 Corporation Service Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-12-31 EMERGENCY MEDICINE GROUP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-12-15
LC Name Change 2015-12-31
ANNUAL REPORT 2015-01-29

Date of last update: 25 Feb 2025

Sources: Florida Department of State