Entity Name: | JOSEPH T KERPSACK MD PL |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH T KERPSACK MD PL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L09000108787 |
FEI/EIN Number |
271303145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1958 BRANTLEY CIRCLE, CLERMONT, FL, 34711 |
Address: | 1900 Don Wickham Drive, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERPSACK JOSEPH T | Managing Member | 1958 BRANTLEY CIRCLE, CLERMONT, FL, 34711 |
Kerpsack Joseph T | President | 1958 Brantley Circle, Clermont, FL, 34711 |
Kerpsack Christine J | Secretary | 1958 BRANTLEY CIRCLE, CLERMONT, FL, 34711 |
Kerpsack Joseph t | Agent | 1958 Brantley Circle, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Kerpsack, Joseph thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 1958 Brantley Circle, Clermont, FL 34711 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 1900 Don Wickham Drive, Suite 120, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 1900 Don Wickham Drive, Suite 120, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2011-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-06 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State