Entity Name: | MICHELLE PENNIE, M.D. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHELLE PENNIE, 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. |
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: | 23 Apr 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | L12000054153 |
FEI/EIN Number |
45-5099652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3355 Clark Rd, Suite 101, Sarasota, FL, 34233, US |
Mail Address: | 3355 Clark Rd, Suite 101, Sarsota, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHELLE PENNIE, M.D. LLC, COLORADO | 20228222194 | COLORADO |
Name | Role | Address |
---|---|---|
PENNIE MICHELLE L | Managing Member | 3355 Clark Rd, Sarasota, FL, 34231 |
ELLENTON CPA, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000088342 | PENNIE DERMATOLOGY AND SKIN SURGERY CENTER | EXPIRED | 2012-09-09 | 2017-12-31 | - | 4860 PEREGRINE POINT CIR N, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3355 Clark Rd, Suite 101, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3355 Clark Rd, Suite 101, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | ELLENTON CPA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1001 3rd Ave W, Ste 352, Bradenton, FL 34205 | - |
LC STMNT OF RA/RO CHG | 2016-11-03 | - | - |
REINSTATEMENT | 2013-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-25 |
AMENDED ANNUAL REPORT | 2016-11-18 |
CORLCRACHG | 2016-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State