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. |
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 |
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 |
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 | - | - |
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