Search icon

ALLEN T. SCHWARTZ, MD LLC - Florida Company Profile

Company Details

Entity Name: ALLEN T. SCHWARTZ, MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN T. SCHWARTZ, MD 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: 20 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000118871
FEI/EIN Number 81-3091521

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

Address: 804 EVANS WAY, THE VILLAGES, FL, 32162
Mail Address: 804 EVANS WAY, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952844961 2016-11-22 2016-11-22 785 HIGHWAY 466, LADY LAKE, FL, 321596340, US 785 HIGHWAY 466, LADY LAKE, FL, 32159, US

Contacts

Phone +1 352-775-6428
Fax 3526331614

Authorized person

Name DR. ALLEN T SCHWARTZ
Role PHYSICIAN
Phone 3527756428

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME92040
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE NPI
Number 1932186061
State FL

Key Officers & Management

Name Role Address
SCHWARTZ ALLEN T Authorized Member 804 EVANS WAY, THE VILLAGES, FL, 32162
SCHWARTZ CLEONIE C Authorized Member 804 EVANS WAY, THE VILLAGES, FL, 32162
SCHWARTZ CLEONIE C Agent 804 EVANS WAY, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State