Search icon

ERLINDA P. ZABALLERO, M.D. LLC - Florida Company Profile

Company Details

Entity Name: ERLINDA P. ZABALLERO, M.D. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERLINDA P. ZABALLERO, M.D. 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 Apr 2009 (16 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L09000035861
FEI/EIN Number 611601097

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

Address: 2711 SWOOP CIRCLE, KISSIMMEE, FL, 34741
Mail Address: 2711 SWOOP CIRCLE, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992039416 2009-09-30 2009-09-30 2711 SWOOP CIR, KISSIMMEE, FL, 347417833, US 2711 SWOOP CIR, KISSIMMEE, FL, 347417833, US

Contacts

Phone +1 407-346-1230
Fax 4074520042

Authorized person

Name DR. ERLINDA P ZABALLERO
Role PRESIDENT
Phone 4073461230

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME028770
State TN
Is Primary Yes

Key Officers & Management

Name Role Address
ZABALLERO ERLINDA P Managing Member 2711 SWOOP CIRCLE, KISSIMMEE, FL, 34741
Zaballero Erlinda P Agent 2711 SWOOP CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-06 - -
REINSTATEMENT 2019-03-03 - -
REGISTERED AGENT NAME CHANGED 2019-03-03 Zaballero, Erlinda P. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-06
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-03-03
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-05-03
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State