Search icon

LEWIS ANESTHESIA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LEWIS ANESTHESIA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEWIS ANESTHESIA SERVICES 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000129865
FEI/EIN Number 46-3696842

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

Address: 7015 BRUSHEY POND ROAD, GRAND RIDGE, FL, 32442, US
Mail Address: 203 laurel ave sw, Atlanta, GA, 30314, US
ZIP code: 32442
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS GREGORY Managing Member 7015 BRUSHEY POND ROAD, GRAND RIDGE, FL, 32442
Lewis Alicia Chief Executive Officer 203 laurel ave sw, Atlanta, GA, 30314
LEWIS Alicia Agent 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 LEWIS, Alicia -
CHANGE OF MAILING ADDRESS 2020-02-12 7015 BRUSHEY POND ROAD, GRAND RIDGE, FL 32442 -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 5237 SUMMERLIN COMMONS, SUITE 400, FORT MYERS, FL 33907 -
REINSTATEMENT 2016-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-02-22 - -

Documents

Name Date
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-12-19
CORLCRACHG 2016-02-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State