Search icon

LORA BROWN, MD, PLLC - Florida Company Profile

Company Details

Entity Name: LORA BROWN, MD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORA BROWN, MD, PLLC 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: 18 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: L12000081157
FEI/EIN Number 463239618

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

Address: 2623 W Bay Isle Drive SE, ST. PETERSBURG, FL, 33705, US
Mail Address: 2623 W Bay Isle Drive SE, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LORA M.D. Manager 2623 W BAY ISLE DRIVE SE, ST. PETERSBURG, FL, 33705
Sayre Shannon Agent 2623 W Bay Isle Drive SE, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 2623 W Bay Isle Drive SE, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2024-04-28 2623 W Bay Isle Drive SE, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2024-04-28 Sayre, Shannon -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2623 W Bay Isle Drive SE, ST. PETERSBURG, FL 33705 -
REINSTATEMENT 2013-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State