Search icon

PELLIS LLC - Florida Company Profile

Company Details

Entity Name: PELLIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELLIS 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: 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: 12 Aug 2019 (6 years ago)
Document Number: L19000203928
FEI/EIN Number 87-3176364

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

Address: 756 Alewive Rd, Kennebunk, ME, 34758, US
Mail Address: 518 Cypress Pkwy, Kissimmee, FL, 34759, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588244503 2021-04-13 2021-04-13 151 LONGVIEW AVE, CELEBRATION, FL, 347475037, US 518 CYPRESS PKWY, POINCIANA, FL, 347593310, US

Contacts

Phone +1 407-483-4950

Authorized person

Name SCOTT SCHLAUDER
Role OWNER
Phone 4074834950

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary No
Taxonomy Code 207ND0900X - Dermatopathology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SCHLAUDER SCOTT Manager 518 Cypress Pkwy, Kissimmee, FL, 34759
SCHLAUDER SCOTT Agent 518 Cypress Pkwy, Kissimmee, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 518 Cypress Pkwy, Kissimmee, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 756 Alewive Rd, Kennebunk, ME 34758 -
CHANGE OF MAILING ADDRESS 2024-02-24 756 Alewive Rd, Kennebunk, ME 34758 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 518 Cypress Pkwy, Kissimmee, FL 34759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-27
Florida Limited Liability 2019-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State