Entity Name: | ELIZABETH ANNE SMITH, M.D., P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIZABETH ANNE SMITH, M.D., P.L. 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: | 25 May 2010 (15 years ago) |
Date of dissolution: | 15 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2020 (5 years ago) |
Document Number: | L10000056229 |
FEI/EIN Number |
272761503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13043 Summerfield Square Drive, RIVERVIEW, FL, 33578, US |
Mail Address: | 13043 Summerfield Square Drive, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ELIZABETH A | Managing Member | 13043 Summerfield Square Drive, RIVERVIEW, FL, 33578 |
AEBEL ERIN S | Agent | 101 EAST KENNEDY BLVD STE 2800, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006205 | MY FIRST DOCTOR | EXPIRED | 2011-01-13 | 2016-12-31 | - | 11347 BIG BEND RD., RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 13043 Summerfield Square Drive, RIVERVIEW, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 13043 Summerfield Square Drive, RIVERVIEW, FL 33578 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State