Search icon

REP SURGERY AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: REP SURGERY AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REP SURGERY AND CONSULTING, 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L09000066119
FEI/EIN Number 270523762

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

Address: 1702 Saugahatchee Road, Auburn, AL, 36830, US
Mail Address: 1702 Saugahatchee Road, Auburn, AL, 36830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE ROBERT E Manager 1702 Saugahatchee Road, Auburn, AL, 36830
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 1702 Saugahatchee Road, Suite C, Auburn, AL 36830 -
CHANGE OF MAILING ADDRESS 2023-01-10 1702 Saugahatchee Road, Suite C, Auburn, AL 36830 -
REGISTERED AGENT NAME CHANGED 2023-01-10 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State