Entity Name: | WINTER HAVEN MEDICAL COMPLEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINTER HAVEN MEDICAL COMPLEX, 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. |
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: | 10 Feb 2000 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Sep 2015 (10 years ago) |
Document Number: | L00000001725 |
FEI/EIN Number |
593632922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 FIRST STREET NORTH, WINTER HAVEN, FL, 33881 |
Mail Address: | 320 FIRST STREET NORTH, WINTER HAVEN, FL, 33881 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD, SAMMONS & SPANJERS, P.A. | Agent | - |
JOHNSON GARY R | Manager | 320 1ST STREET N, WINTER HAVEN, FL, 33881 |
CHANDRASEKHAR KOLLAGUNTA S | Manager | 320 1ST STREET N, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2015-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-21 | FLOYD, SAMMONS & SPANJERS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 1556 6TH STREET SE, WINTER HAVEN, FL 33880 | - |
LC NAME CHANGE | 2006-10-04 | WINTER HAVEN MEDICAL COMPLEX, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-26 | 320 FIRST STREET NORTH, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2001-04-26 | 320 FIRST STREET NORTH, WINTER HAVEN, FL 33881 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State