Search icon

SURGEONEERING, LLC - Florida Company Profile

Company Details

Entity Name: SURGEONEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGEONEERING, 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 04 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: L08000107742
FEI/EIN Number 263766192

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

Address: 11 RACETRACK RD NE, STE. E4, FORT WALTON BEACH, FL, 32547-1867, US
Mail Address: 537 Pocahontas Dr, FORT WALTON BEACH, FL, 32547-1867, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRESS CHRISTOPHER M President 537 Pocahontas Dr, FORT WALTON BEACH, FL, 325471867
DRESS KELLIE A Vice President 537 Pocahontas Dr, FORT WALTON BEACH, FL, 325471867
Dress Christopher MDr. Agent 537 Pocahontas Dr, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-04 - -
CHANGE OF MAILING ADDRESS 2016-04-26 11 RACETRACK RD NE, STE. E4, FORT WALTON BEACH, FL 32547-1867 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 537 Pocahontas Dr, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2013-03-19 Dress, Christopher M, Dr. -
LC NAME CHANGE 2011-08-18 SURGEONEERING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 11 RACETRACK RD NE, STE. E4, FORT WALTON BEACH, FL 32547-1867 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-26
LC Name Change 2011-08-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-09
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State