Search icon

ERICA SMITHBERGER MD, P.L. - Florida Company Profile

Company Details

Entity Name: ERICA SMITHBERGER MD, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERICA SMITHBERGER MD, P.L. 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: 26 Jan 2009 (16 years ago)
Document Number: L09000008453
FEI/EIN Number 264206172

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

Address: 2010 Thonotosassa Rd, Plant City, FL, 33563, US
Mail Address: 5215 Taylor Rd, Lutz, FL, 33558, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHBERGER ERICA Manager 5215 Taylor Rd, Lutz, FL, 33558
Smithberger Jeremy Manager 5215 Taylor Rd, Lutz, FL, 33558
Smithberger Jeremy Agent 5215 Taylor Rd, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123098 CLAYTON DERMATOLOGY GROUP ACTIVE 2024-10-02 2029-12-31 - 2010 THONOTOSASSA ROAD, PLANT CITY, FL, 33563
G14000049780 CLAYTON DERMATOLOGY GROUP EXPIRED 2014-05-21 2019-12-31 - 110 SOUTHERN OAK DR., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 2010 Thonotosassa Rd, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-01-17 2010 Thonotosassa Rd, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5215 Taylor Rd, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2015-03-09 Smithberger, Jeremy -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State