Search icon

ELIZABETH ANNE SMITH, M.D., P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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