Entity Name: | THE BUSINESS DOCTORS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2020 (4 years ago) |
Document Number: | L12000092450 |
FEI/EIN Number | 46-0551089 |
Address: | 2329 Outer Dr, Sarasota, FL, 34231, US |
Mail Address: | 2329 Outer Dr, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGIOVANNI ANTHONY | Agent | 2329 Outer Dr, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
DIGIOVANNI ANTHONY S | Manager | 2329 Outer Drive, Sarasota, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000002117 | FAST TAX GROUP | EXPIRED | 2015-01-07 | 2020-12-31 | No data | 7606 N NEBRASKA AVE, TAMPA, FL, 33604 |
G14000087727 | FTG | EXPIRED | 2014-08-26 | 2019-12-31 | No data | 2875 ASHTON RD, #20061, SARASOTA, FL, 34276 |
G12000076679 | THE BUSINESS DOCTORS | EXPIRED | 2012-08-02 | 2017-12-31 | No data | P.O. BOX 3308, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-10 | DIGIOVANNI, ANTHONY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 2329 Outer Dr, Sarasota, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 2329 Outer Dr, Sarasota, FL 34231 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-02-13 | THE BUSINESS DOCTORS OF FLORIDA LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 2329 Outer Dr, Sarasota, FL 34231 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-09-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-16 |
LC Amendment and Name Change | 2017-02-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State