Search icon

FLORIDA PEDIATRIC ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PEDIATRIC ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PEDIATRIC ALLIANCE, 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.
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: 25 May 2016 (9 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L16000102119
FEI/EIN Number NOT APPLICABLE

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

Address: 720 Brooker Creek Blvd., Oldsmar, FL, 34677, US
Mail Address: 720 Brooker Creek Blvd., Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARALEE KULEK-LUZEY, M.D. Manager 720 Brooker Creek Blvd., Oldsmar, FL, 34677
FERRELLI RICHARD Manager 720 Brooker Creek Blvd., Oldsmar, FL, 34677
RUGG JOSEPH Agent Chestnut Business Services, LLC, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 720 Brooker Creek Blvd., Suite 215, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2022-04-19 720 Brooker Creek Blvd., Suite 215, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 Chestnut Business Services, LLC, 911 Chestnut Street, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2017-12-15 RUGG, JOSEPH -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-12-15
Florida Limited Liability 2016-05-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State