Entity Name: | APOPKA PAIN MANAGEMENT CLINIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
APOPKA PAIN MANAGEMENT CLINIC, 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. |
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 Aug 2009 (16 years ago) |
Date of dissolution: | 16 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | L09000080618 |
FEI/EIN Number |
27-1027217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1706 E. SEMORAN BLVD, SUITE 105, APOPKA, FL 32703 |
Mail Address: | 1706 E. SEMORAN BLVD, SUITE 105, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNNELL, PEGGY S | Agent | 1706 E. SEMORAN BLVD, SUITE 105, APOPKA, FL 32703 |
MAHONEY, TERENCE R, MD | Managing Member | 3330 Myrtle Dr, Longwood, FL 32750 |
GUNNELL, PEGGY S. | Authorized Member | 1706 E. SEMORAN BLVD, SUITE 105 APOPKA, FL 32703 |
Gunnell, Robin | Manager | 1706 E. SEMORAN BLVD, SUITE 105 APOPKA, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-15 | 1706 E. SEMORAN BLVD, SUITE 105, APOPKA, FL 32703 | - |
LC AMENDMENT | 2010-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-28 | GUNNELL, PEGGY S | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 1706 E. SEMORAN BLVD, SUITE 105, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 1706 E. SEMORAN BLVD, SUITE 105, APOPKA, FL 32703 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-16 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State