Search icon

PHYSICIANS RENAISSANCE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIANS RENAISSANCE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS RENAISSANCE MANAGEMENT, 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: 29 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000053033
FEI/EIN Number 593256800

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

Address: 1562 STORMWAY COURT, APOPKA, FL, 32712
Mail Address: 1562 STORMWAY COURT, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNI NICHOLAS A Manager 3622 COVERT ROAD, WATERFORD, MI, 48328
SALVESON ROBERT E Manager 1562 STORMWAY COURT, APOPKA, FL, 32712
FRANCIS ROBERT Manager 1607 SAND KEY ESTATES COURT, CLEARWATER, FL, 33767
SALVESON ROBERT E Agent 1562 STORMWAY COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 1562 STORMWAY COURT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2010-04-21 1562 STORMWAY COURT, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2010-04-21 SALVESON, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 1562 STORMWAY COURT, APOPKA, FL 32712 -
LC AMENDMENT AND NAME CHANGE 2008-12-30 PHYSICIANS RENAISSANCE MANAGMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-23
LC Amendment and Name Change 2008-12-30
Florida Limited Liability 2008-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State