Entity Name: | SW FLORIDA EMERGENCY PHYSICIANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SW FLORIDA EMERGENCY PHYSICIANS, 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: | 08 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | L10000038192 |
FEI/EIN Number |
272303119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 CORPORATE BLVD., LAFAYETTE, LA, 70508, US |
Mail Address: | ATTN: ENTITY MANAGEMENT, 200 Corporate Blvd, Lafayette, LA, 70508, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Rena Cottam | Treasurer | 200 CORPORATE BLVD., LAFAYETTE, LA, 70508 |
D'Amaro Richard | Chief Executive Officer | 200 CORPORATE BLVD., LAFAYETTE, LA, 70508 |
Falk Lisha | Vice President | 200 CORPORATE BLVD., LAFAYETTE, LA, 70508 |
Frazier Mechelle | Vice President | 200 CORPORATE BLVD., LAFAYETTE, LA, 70508 |
Crass Sarah | Secretary | 200 CORPORATE BLVD., LAFAYETTE, LA, 70508 |
GUIDRY, JR JAMES | President | 200 CORPORATE BLVD, LAFAYETTE, LA, 70508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 200 CORPORATE BLVD., LAFAYETTE, LA 70508 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 200 CORPORATE BLVD., LAFAYETTE, LA 70508 | - |
LC NAME CHANGE | 2015-09-11 | SW FLORIDA EMERGENCY PHYSICIANS, LLC | - |
LC AMENDMENT | 2012-08-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-05 |
LC Name Change | 2015-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State