Search icon

MATTHEW C ERCOLANI MD LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW C ERCOLANI MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW C ERCOLANI MD 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: 29 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: L13000106777
FEI/EIN Number 46-3284738

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

Address: 12421 SW SHERI AVE, LAKE SUZY, FL, 34269, US
Mail Address: 12421 SW SHERI AVE, LAKE SUZY, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERCOLANI MATTHEW C Manager 6691 EASTON DR, SARASOTA, FL, 34238
COOVERT DONALD E Agent 954 DON JUAN COURT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 12421 SW SHERI AVE, LAKE SUZY, FL 34269 -
CHANGE OF MAILING ADDRESS 2025-01-09 12421 SW SHERI AVE, LAKE SUZY, FL 34269 -
CHANGE OF MAILING ADDRESS 2024-04-30 6691 EASTON DR, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6691 EASTON DR, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2019-09-25 COOVERT, DONALD E -
LC STMNT OF RA/RO CHG 2019-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 954 DON JUAN COURT, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-16
CORLCRACHG 2019-09-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State