Search icon

JAN S. BENDER M.D., PLLC - Florida Company Profile

Company Details

Entity Name: JAN S. BENDER M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAN S. BENDER M.D., 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 Mar 2015 (10 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L15000055788
FEI/EIN Number 47-3739612

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

Address: 13719 86TH AVE N, SEMINOLE, FL, 33776, US
Mail Address: 13719 86TH AVE N, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER JAN SM.D. Manager 13719 86TH AVE N, SEMINOLE, FL, 33776
BENDER JAN SM.D. Agent 13719 86TH AVE N, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041758 SUNSHINE PEDIATRIC CENTER EXPIRED 2015-04-27 2020-12-31 - 6449 38TH AVENUE NORTH, SUITE G4, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 13719 86TH AVE N, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2020-03-02 13719 86TH AVE N, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 13719 86TH AVE N, SEMINOLE, FL 33776 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-21
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-03
Florida Limited Liability 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State