Search icon

SARASOTA MEDICAL BILLING LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA MEDICAL BILLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA MEDICAL BILLING 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 17 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: L13000129349
FEI/EIN Number 46-4008988

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

Address: 2830 Bee Ridge Road, Sarasota, FL, 34239, US
Mail Address: 2830 Bee Ridge Road, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON CLAUDE JDr. Managing Member 2120 Bonanza Lane, North Port, FL, 34286
ARISTIMUNO JOAQUIN JDr. Managing Member 9020 MISTY CREEK, SARASOTA, FL, 34241
Aristimuno Kimberly Agent 2830 Bee Ridge Rd, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 - -
LC DISSOCIATION MEM 2024-08-16 - -
REGISTERED AGENT NAME CHANGED 2024-01-27 Aristimuno, Kimberly -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 2830 Bee Ridge Rd, Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 2830 Bee Ridge Road, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2017-01-15 2830 Bee Ridge Road, Sarasota, FL 34239 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
CORLCDSMEM 2024-08-16
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State