Search icon

DR ANESTHESIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: DR ANESTHESIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR ANESTHESIA, L.L.C. 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000091483
FEI/EIN Number 273359269

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 1ST AVENUE S., TIERRA VERDE, FL, 33715, US
Mail Address: 505 1ST AVENUE S., TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASHED RAMSES M Manager 505 1ST AVENUE S., TIERRA VERDE, FL, 33715
KEPLER JOHN M Manager 2718 WEST PRICE AVENUE, TAMPA, FL, 33611
WEATHERFORD WILLIAM P Agent 1150 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 505 1ST AVENUE S., TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2025-01-01 505 1ST AVENUE S., TIERRA VERDE, FL 33715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 505 1ST AVENUE S., TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2024-01-01 505 1ST AVENUE S., TIERRA VERDE, FL 33715 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State