Search icon

ELLEN W. MCKNIGHT, M.D., P.L.L.C. - Florida Company Profile

Company Details

Entity Name: ELLEN W. MCKNIGHT, M.D., P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLEN W. MCKNIGHT, M.D., P.L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L08000096332
FEI/EIN Number 263561840

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

Address: 3298 SUMMIT BOULEVARD, SUITE 9, PENSACOLA, FL, 32504, US
Mail Address: 3298 SUMMIT BOULEVARD, SUITE 9, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT ELLEN W Managing Member 3298 SUMMIT BOULEVARD, SUITE 9, PENSACOLA, FL, 32504
MCKNIGHT ELLEN W Agent 3298 SUMMIT BOULEVARD, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900125 SUMMIT ARTHRITIS AND INFUSION EXPIRED 2008-11-20 2013-12-31 - 3298 SUMMIT BOULEVARD, SUITE 9, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-16 - -
REGISTERED AGENT NAME CHANGED 2022-12-16 MCKNIGHT, ELLEN WM.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State