Entity Name: | ELDERCARE OF SARASOTA, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000171031 |
FEI/EIN Number | 46-4299529 |
Address: | 5108 Tidewater Preserve Blvd, BRADENTON, FL, 34208, US |
Mail Address: | 5108 Tidewater Preserve Blvd, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609297555 | 2013-12-19 | 2013-12-19 | 807 WHOOPING CRANE CT, BRADENTON, FL, 342125234, US | 807 WHOOPING CRANE CT, BRADENTON, FL, 342125234, US | |||||||||||||||||
|
Phone | +1 413-658-7138 |
Authorized person
Name | JOSEPH PHILIP COPPOLA |
Role | OWNER |
Phone | 4136587138 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
License Number | OS7713 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
COPPOLA JOSEPH PD.O. | Manager | 5108 Tidewater Preserve Blvd, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 5108 Tidewater Preserve Blvd, BRADENTON, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 5108 Tidewater Preserve Blvd, BRADENTON, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State