Search icon

SUNCOAST ENT SURGICAL SPECIALISTS, P.L. - Florida Company Profile

Company Details

Entity Name: SUNCOAST ENT SURGICAL SPECIALISTS, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST ENT SURGICAL SPECIALISTS, 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: 30 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000099407
FEI/EIN Number 453305105

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

Address: 4655 KEYSVILLE AVE, SPRING HILL, FL, 34608, US
Mail Address: 4655 KEYSVILLE AVE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dolgin Sanford RMD Manager 4655 KEYSVILLE AVE, SPRING HILL, FL, 34608
DOLGIN SANFORD RMD Agent 4655 KEYSVILLE AVE, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075758 TAMPA SLEEP APNEA CENTER EXPIRED 2015-07-21 2020-12-31 - 4714 N ARMENIA AVE, SUITE 200, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 4655 KEYSVILLE AVE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2021-05-26 4655 KEYSVILLE AVE, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 4655 KEYSVILLE AVE, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2016-02-17 DOLGIN, SANFORD R, MD -
LC AMENDED AND RESTATED ARTICLES 2011-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000026510 ACTIVE 21000872CAAXMX HERNANDO COUNTY CIRCUIT COURT 2021-09-21 2027-01-18 $51,921.11 GREATAMERICA FINANCIAL SERVICES CORPORATION, 625 1ST STREET SE, SUITE 800, CEDAR RAPIDS, IA 52401

Documents

Name Date
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State