Search icon

MICHELLE PENNIE, M.D. LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of MICHELLE PENNIE, M.D. LLC, COLORADO 20228222194 COLORADO

Key Officers & Management

Name Role Address
PENNIE MICHELLE L Managing Member 3355 Clark Rd, Sarasota, FL, 34231
ELLENTON CPA, LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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