Search icon

MORRISSEY ANESTHESIA PLLC - Florida Company Profile

Company Details

Entity Name: MORRISSEY ANESTHESIA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORRISSEY ANESTHESIA 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: 27 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L12000160745
FEI/EIN Number 46-1638226

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

Address: 275 SW 73RD ST., OCALA, FL, 34476, US
Mail Address: 138 CASTLEROCK DR., ASHEVILLE, NC, 28806, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSEY CATHERINE M President 138 Castlerock Dr, asheville, NC, 28806
MORRISSEY CATHERINE Agent 275 SW 73RD ST., OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Jenkins, CATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 205 sw 74th st, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 205 sw 74th ln, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2025-01-27 205 sw 74th ln, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 275 SW 73RD ST., OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2023-06-23 MORRISSEY, CATHERINE -
LC AMENDMENT AND NAME CHANGE 2023-06-23 MORRISSEY ANESTHESIA PLLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 275 SW 73RD ST., OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2023-06-23 275 SW 73RD ST., OCALA, FL 34476 -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-12
LC Amendment and Name Change 2023-06-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State