Entity Name: | EDINBOROUGH SQUARE HEALTH CARE ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDINBOROUGH SQUARE HEALTH CARE ASSOCIATES, 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: | 30 Jul 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Aug 2004 (21 years ago) |
Document Number: | L01000012609 |
FEI/EIN Number |
582639495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 CONCOURSE PKWY S STE 250, MAITLAND, FL, 32751, US |
Mail Address: | 1040 CROWN POINTE PKWY STE 600, ATLANTA, GA, 30338-4741, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EPSILON HEALTH CARE PROPERTIES, LLC | Member |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000082973 | THE VILLAS AT LAKESIDE OAKS | ACTIVE | 2011-08-22 | 2026-12-31 | - | 1040 CROWN POINTE PKWY STE 600, ATLANTA, GA, 30338 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 850 CONCOURSE PKWY S STE 250, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2018-06-19 | 850 CONCOURSE PKWY S STE 250, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDED AND RESTATEDARTICLES | 2004-08-09 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-04-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State