Search icon

APOPKA PAIN MANAGEMENT CLINIC, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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