Search icon

SARASOTA HEPATITIS RESEARCH CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA HEPATITIS RESEARCH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA HEPATITIS RESEARCH CENTER, 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: 14 May 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: L08000048554
FEI/EIN Number 262633969

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

Mail Address: 1406 Ridgewood Lane, SARASOTA, FL, 34231, US
Address: 1231 North Tuttle avenue, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
SCHREIBMAN TANYA M.D. Manager 1406 Ridgewood Lane, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-16 1231 North Tuttle avenue, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2013-02-16 1231 North Tuttle avenue, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2011-01-09 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State