Search icon

WITTENBORN PLASTIC SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: WITTENBORN PLASTIC SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WITTENBORN PLASTIC SURGERY, 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: 03 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000033933
FEI/EIN Number 262329682

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

Address: 14072 Shimmering Lake Ct, FT MYERS, FL, 33907, US
Mail Address: 14072 Shimmering Lake Ct., Ft. Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639333115 2008-07-15 2009-05-06 13300 S CLEVELAND AVE STE 56, #261, FORT MYERS, FL, 339073871, US 14131 METROPOLIS AVE STE 105, FORT MYERS, FL, 339124332, US

Contacts

Phone +1 239-561-2313
Fax 8885002420

Authorized person

Name DR. WILLIAM SCOTT WITTENBORN
Role OWNER
Phone 2395612313

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
License Number 87881
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE
Number 71645X
State FL

Key Officers & Management

Name Role Address
WITTENBORN WILLIAM S Manager 14072 Shimmering Lake Ct., Ft. Myers, FL, 33907
WITTENBORN ANNE M Manager 14072 Shimmering Lake Ct., Ft. Myers, FL, 33907
WPW, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 14072 Shimmering Lake Ct, FT MYERS, FL 33907 -
REINSTATEMENT 2022-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 14072 Shimmering Lake Ct, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-10-20 WPW LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-29 14072 Shimmering Lake Ct, FT MYERS, FL 33907 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000610082 TERMINATED 1000000343291 LEE 2012-09-04 2032-09-19 $ 620.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State