Search icon

PRACTITIONERS ATHOME DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: PRACTITIONERS ATHOME DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRACTITIONERS ATHOME DIRECT, 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000094673
FEI/EIN Number 46-0634546

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

Address: 1533 4TH AVE. WEST, BRADENTON, FL, 34205
Mail Address: 1533 4TH AVE. WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANARO ANTHONY Manager 1533 4TH AVE. WEST, BRADENTON, FL, 34205
MONTANARO ANTHONY Agent 1533 4TH AVE. WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1533 4TH AVE. WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-04-01 1533 4TH AVE. WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1533 4TH AVE. WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-04-01 1533 4TH AVE. WEST, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-11-11 MONTANARO, ANTHONY -
REINSTATEMENT 2016-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2012-09-20 PRACTITIONERS ATHOME DIRECT, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-07-10
REINSTATEMENT 2016-11-11
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-02
LC Name Change 2012-09-20
Florida Limited Liability 2012-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State