Entity Name: | CENTER PROPERTIES-LAKE ST. CHARLES MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTER PROPERTIES-LAKE ST. CHARLES MEDICAL CENTER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 23 May 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2018 (7 years ago) |
Document Number: | L01000000743 |
FEI/EIN Number |
593698171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2535 LANDMARK DR, SUITE 106, CLEARWATER, FL, 33761 |
Mail Address: | 2535 LANDMARK DR, SUITE 106, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SSG MANAGEMENT LLC | Agent | - |
CENTER PROP OF TAMPA BAY INC | Managing Member | 2535 LANDMARK DR, STE 106, CLEARWATER, FL, 33761 |
KAHN RANDY | Managing Member | 2535 LANDMARK DR, STE 106, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | SSG MANAGEMENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 2535 LANDMARK DR, SUITE 106, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 2535 LANDMARK DR, SUITE 106, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-18 | 2535 LANDMARK DR, SUITE 106, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-05-23 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State