Search icon

REDNER EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: REDNER EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDNER EMERGENCY PHYSICIANS, 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 03 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (9 months ago)
Document Number: L13000119490
FEI/EIN Number 47-0729937

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

Address: 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byrne, M.D. Gregory J Manager 20 Burton Hills Blvd, NASHVILLE, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-19 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN 37215 -
LC AMENDMENT 2013-10-02 - -
CONVERSION 2013-08-22 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1300001135 ORIGINALLY FILED ON 08/12/2013. CONVERSION NUMBER 900000133789

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-03
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State