Entity Name: | CHRISTOPHER K. QUINSEY MD, OBSTETRICS AND GYNECOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CHRISTOPHER K. QUINSEY MD, OBSTETRICS AND GYNECOLOGY, LLC 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. |
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: | 03 Nov 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | L15000186372 |
FEI/EIN Number |
35-2545506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 WEST LAKE MARY BLVD, SUITE 204, LAKE MARY, FL 32746 |
Mail Address: | 4010 W Boy Scout Blcd., SUITE 500, Tampa, FL 33607 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLORIDA WOMAN CARE, LLC | Member |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 2500 WEST LAKE MARY BLVD, SUITE 204, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 2500 WEST LAKE MARY BLVD, SUITE 204, LAKE MARY, FL 32746 | - |
LC STMNT OF RA/RO CHG | 2023-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-19 |
CORLCRACHG | 2023-12-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State