Search icon

FLORIDA DIGESTIVE DISEASE SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA DIGESTIVE DISEASE SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA DIGESTIVE DISEASE SPECIALISTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Jan 2011 (14 years ago)
Document Number: L11000000218
FEI/EIN Number NOT APPLICABLE

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

Address: 6600 University Pkwy, Ste 301, LAKEWOOD RANCH, FL, 34240, US
Mail Address: 10920 Technology Terrace, LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITOMASO ANTHONY M Agent 10920 Technology Terrace, LAKEWOOD RANCH, FL, 34211
FLORIDA DIGESTIVE HEALTH SPECIALISTS, LLP Managing Member 10920 Technology Terrace, LAKEWOOD RANCH, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106912 SUSTAIN2SUCCEED EXPIRED 2018-09-30 2023-12-31 - 660 CHRISTINA DR.#102, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 6600 University Pkwy, Ste 301, LAKEWOOD RANCH, FL 34240 -
REGISTERED AGENT NAME CHANGED 2023-03-03 DITOMASO, ANTHONY M.D. -
CHANGE OF MAILING ADDRESS 2014-01-27 6600 University Pkwy, Ste 301, LAKEWOOD RANCH, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 10920 Technology Terrace, LAKEWOOD RANCH, FL 34211 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State