Entity Name: | NIORUN ANESTHESIA PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | P18000090111 |
FEI/EIN Number | 83-2411388 |
Address: | 3376 LAUREL DR, GULF BREEZE, FL, 32563, US |
Mail Address: | 3376 LAUREL DR, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALCORP SOLUTIONS, LLC | Agent |
Name | Role | Address |
---|---|---|
Ryan Megan A | President | 3376 LAUREL DR, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
RYAN MEGAN A | Secretary | 3376 LAUREL DR, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
RYAN MEGAN A | Director | 3376 LAUREL DR, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
RYAN BRENDAN | Vice President | 3376 LAUREL DR, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
RYAN BRENDAN | Treasurer | 3376 LAUREL DR, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-19 | 3376 LAUREL DR, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2019-12-19 | 3376 LAUREL DR, GULF BREEZE, FL 32563 | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-19 | LEGALCORP SOLUTIONS, LLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-11-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-12-19 |
Amendment | 2018-11-26 |
Domestic Profit | 2018-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State