Search icon

SCOTT B. ELSBREE M.D.. P.A.

Company Details

Entity Name: SCOTT B. ELSBREE M.D.. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 2003 (21 years ago)
Document Number: P03000156458
FEI/EIN Number 900131743
Address: 2601 CATTLEMAN ROAD, SARASOTA, FL, 34232, US
Mail Address: 2601 CATTLEMAN ROAD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT B. ELSBREE, M.D., P.A 2023 900131743 2024-06-10 SCOTT B. ELSBREE, M.D., P.A 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9413421333
Plan sponsor’s address 2601 CATTLEMAN ROAD, SUITE 304, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature
SCOTT B. ELSBREE, M. D. , P. A. 401(K) PLAN 2022 900131743 2023-05-30 SCOTT B. ELSBREE, M.D., P.A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9413421333
Plan sponsor’s address 2601 CATTLEMAN ROAD, SUITE 304, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature
SCOTT B. ELSBREE, M. D. , P. A. 401(K) PLAN 2021 900131743 2022-06-30 SCOTT B. ELSBREE, M.D., P.A 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9413421333
Plan sponsor’s address 2601 CATTLEMAN ROAD, SUITE 304, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-30
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature
SCOTT B. ELSBREE, M. D. , P. A. 401(K) PLAN 2020 900131743 2021-07-02 SCOTT B. ELSBREE, M.D., P.A 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9413421333
Plan sponsor’s address 2601 CATTLEMAN ROAD, SUITE 304, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-02
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature
SCOTT B. ELSBREE, M. D. , P. A. 401(K) PLAN 2019 900131743 2020-10-06 SCOTT B. ELSBREE, M.D., P.A 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9413421333
Plan sponsor’s address 2601 CATTLEMAN ROAD, SUITE 304, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing CHERYL ELSBREE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANDERS BRIAN J Agent 16528 N DALE MABRY HWY, TAMPA, FL, 33618

President

Name Role Address
ELSBREE SCOTT B President 101 S. GULFSTREAM AVE UNIT 12E, SARASOTA, FL, 34236

Vice President

Name Role Address
Elsbree Cheryl L Vice President 101 S. GULFSTREAM AVE UNIT 12E, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130389 LUMA MD, SKIN REJUVINATION ACTIVE 2018-12-10 2028-12-31 No data 2601 CATTLEMEN ROAD, S-304, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 SANDERS, BRIAN J No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2601 CATTLEMAN ROAD, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2022-02-21 2601 CATTLEMAN ROAD, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 16528 N DALE MABRY HWY, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State