Search icon

ELIZABETH MUDDIMAN CEFALU, M.D., M.P.H., PLLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH MUDDIMAN CEFALU, M.D., M.P.H., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH MUDDIMAN CEFALU, M.D., M.P.H., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2015 (10 years ago)
Document Number: L15000123901
FEI/EIN Number 474634833

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

Address: 2566 COMMERCE PKWY UNIT #2, NORTH PORT, FL, 34289, US
Mail Address: 6709 TAEDA DR, SARASOTA, FL, 34241, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
MUDDIMAN CEFALU ELIZABETH Manager 6709 TAEDA DR, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090335 CEFALU INTERNAL MEDICINE AND PEDIATRICS ACTIVE 2015-09-01 2025-12-31 - 6709 TAEDA DRIVE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 2572 COMMERCE PKWY, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2025-02-07 2572 COMMERCE PKWY, NORTH PORT, FL 34289 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 2566 COMMERCE PKWY UNIT #2, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2019-02-04 2566 COMMERCE PKWY UNIT #2, NORTH PORT, FL 34289 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State