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. |
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 |
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 |
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 | - | - |
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