Search icon

STRONG SURGICAL SERVICES, PLLC - Florida Company Profile

Company Details

Entity Name: STRONG SURGICAL SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONG SURGICAL SERVICES, 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: 06 Jul 2016 (9 years ago)
Date of dissolution: 12 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L16000128237
FEI/EIN Number APPLIED FOR

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

Address: 1451 DUNBROOKE LOOP, LONGWOOD, FL, 32779, US
Mail Address: 1451 DUNBROOKE LOOP, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487107629 2016-07-23 2017-03-28 PO BOX 952725, LAKE MARY, FL, 327952725, US 1451 DUNBROOKE LOOP, LONGWOOD, FL, 327793084, US

Contacts

Phone +1 352-250-7430

Authorized person

Name JENNIFER STRONG
Role OWNER/MANAGER
Phone 3522507430

Taxonomy

Taxonomy Code 363AS0400X - Surgical Physician Assistant
License Number PA9105782
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
STRONG JENNIFER Authorized Member 1451 DUNBROOKE LOOP, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-07-12 - -

Documents

Name Date
Reg. Agent Resignation 2021-09-07
VOLUNTARY DISSOLUTION 2021-07-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State