Search icon

DR V SAMANTHA LINDMEIER PSY D LLC - Florida Company Profile

Company Details

Entity Name: DR V SAMANTHA LINDMEIER PSY D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR V SAMANTHA LINDMEIER PSY D 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: 07 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: L11000015651
FEI/EIN Number 27-4512474

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

Address: 117 N. US HWY 441, LADY LAKE, FL, 32159, US
Mail Address: 5525 GRIFFINVIEW DR, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDEMEIER V SAMANTHA D Manager 117 N. US HWY 441, LADY LAKE, FL, 32159
Lindmeier Virginia S Agent 117 N. US HWY 441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 117 N. US HWY 441, SUITE 205, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2021-01-05 117 N. US HWY 441, SUITE 205, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 117 N. US HWY 441, SUITE 205, LADY LAKE, FL 32159 -
REINSTATEMENT 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 Lindmeier, Virginia S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State