Search icon

LAKE CITY OUTPATIENT ANESTHESIA, PLLC - Florida Company Profile

Company Details

Entity Name: LAKE CITY OUTPATIENT ANESTHESIA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE CITY OUTPATIENT ANESTHESIA, PLLC 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: 20 Apr 2009 (16 years ago)
Date of dissolution: 05 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: L09000038235
FEI/EIN Number 264823350

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

Address: 404 NW HALL OF FAME DRIVE, LAKE CITY, FL, 32055
Mail Address: 404 NW HALL OF FAME DRIVE, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THANAWALA RIZWANA M Manager 404 NW HALL OF FAME DRIVE, LAKE CITY, FL, 32055
DOWNEY KEVIN I Agent 2631-B NW 41 STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 404 NW HALL OF FAME DRIVE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2012-04-12 404 NW HALL OF FAME DRIVE, LAKE CITY, FL 32055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000785051 TERMINATED 1000000686744 COLUMBIA 2015-07-14 2025-07-22 $ 352.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
LC Voluntary Dissolution 2015-05-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-05
Florida Limited Liability 2009-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State