Search icon

SUNSHINE MEDICAL PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE MEDICAL PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE MEDICAL PLAZA, 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: 18 Jul 2000 (25 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L00000008469
FEI/EIN Number 593659247

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

Address: 1817 N MILLS AVE, ORLANDO, FL, 32803, US
Mail Address: 1817 N MILLS AVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM MAYORAL REVOCABLE TRUST Manager 1817 N MILLS AVE, ORLANDO, FL, 32803
HENRY LEVINE REVOCABLE TRUST Manager 1817 N MILLS, ORLANDO, FL, 32803
ILAGAN MARLON Manager 1817 N MILLS AVE, ORLANDO, FL, 32803
GIDAY SAMUEL A Manager 1817 N MILLS AVE, ORLANDO, FL, 32803
Korenblit Jason A Manager 1817 N MILLS AVE, ORLANDO, FL, 32803
Rafiq Ehsan Manager 1817 N MILLS AVE, ORLANDO, FL, 32803
LEVINE, M.D. HENRY Agent 1817 N MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 LEVINE, M.D., HENRY -
CHANGE OF PRINCIPAL ADDRESS 2002-03-28 1817 N MILLS AVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2002-03-28 1817 N MILLS AVE, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 1817 N MILLS AVE, ORLANDO, FL 32803 -
AMENDMENT 2001-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
LC Amended and Restated Art 2020-12-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State