Search icon

MEDICAL SPECIALISTS OF FLORIDA, PLLC - Florida Company Profile

Company Details

Entity Name: MEDICAL SPECIALISTS OF FLORIDA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL SPECIALISTS OF FLORIDA, PLLC 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L14000106018
FEI/EIN Number 47-1278589

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

Address: 830 CENTRAL AVE, STE 100, ST PETERSBURG, FL, 33701, US
Mail Address: 830 CENTRAL AVE, STE 100, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laryngakis Nicholas President 830 CENTRAL AVE, ST PETERSBURG, FL, 33701
Graves Reid Vice President 830 CENTRAL AVE, ST PETERSBURG, FL, 33701
Laryngakis Nicholas Dr. Agent 830 Central Avenue, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131994 ST. PETE UROLOGY EXPIRED 2015-12-30 2020-12-31 - 830 CENTRAL AVENUE, SUITE 100, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-04-02 Laryngakis, Nicholas, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 830 Central Avenue, STE 100, ST PETERSBURG, FL 33701 -

Documents

Name Date
LC Voluntary Dissolution 2019-02-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-04
Florida Limited Liability 2014-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State