Search icon

ACHIEVE ANESTHESIA, PLLC

Company Details

Entity Name: ACHIEVE ANESTHESIA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L15000010383
FEI/EIN Number 47-2855407
Address: 1316 Upland Crest Ct, gulf breeze, FL, 32563, US
Mail Address: 1316 Upland Crest Ct, gulf breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACHIEVE ANESTHESIA PLLC 401 K PROFIT SHARING PLAN TRUST 2018 472855407 2019-04-02 ACHIEVE ANESTHESIA PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 6159460372
Plan sponsor’s address 205 S MACDILL AVE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing ELIZABETH DUDNEY
Valid signature Filed with authorized/valid electronic signature
ACHIEVE ANESTHESIA PLLC 401 K PROFIT SHARING PLAN TRUST 2017 472855407 2018-07-19 ACHIEVE ANESTHESIA PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 6159460372
Plan sponsor’s address 4206 S LYNWOOD AVE, TAMPA, FL, 33611

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ELIZABETH DUDNEY
Valid signature Filed with authorized/valid electronic signature
ACHIEVE ANESTHESIA PLLC 401 K PROFIT SHARING PLAN TRUST 2016 472855407 2017-07-21 ACHIEVE ANESTHESIA PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 6159460372
Plan sponsor’s address 205 S MACDILL AVE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing ELIZABETH DUDNEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Norman Christopher H Agent 315 S Hyde Park Ave, Tampa, FL, 33606

Manager

Name Role Address
DUDNEY ELIZABETH EM.D. Manager 1421 Cypress St., Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 1316 Upland Crest Ct, gulf breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2024-09-19 1316 Upland Crest Ct, gulf breeze, FL 32563 No data
REINSTATEMENT 2023-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-21 Norman, Christopher H No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 315 S Hyde Park Ave, Tampa, FL 33606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-08
Florida Limited Liability 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State