Search icon

SUMANT K. CHAKRAVORTY, M.D., LLC - Florida Company Profile

Company Details

Entity Name: SUMANT K. CHAKRAVORTY, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMANT K. CHAKRAVORTY, M.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: 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: 16 Mar 2012 (13 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L12000037352
FEI/EIN Number 20-3207949

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

Mail Address: PO Box 9176, CORAL SPRINGS, FL, 33075-9176, US
Address: 125 W. INDIANTOWN ROAD, SUITE 106, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTROCARE LLC Agent -
GASTROCARE, LLP Managing Member PO Box 9176, CORAL SPRINGS, FL, 330759176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
CHANGE OF MAILING ADDRESS 2020-04-16 125 W. INDIANTOWN ROAD, SUITE 106, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-04-16 GastroCare -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 3255 NW 94th Avenue, CORAL SPRINGS, FL 33075-9176 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 125 W. INDIANTOWN ROAD, SUITE 106, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State