Entity Name: | JOHN YOUNG FAMILY MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN YOUNG FAMILY 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: |
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: | 20 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2010 (15 years ago) |
Document Number: | L01000016198 |
FEI/EIN Number |
010670885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5308 SOUTH JOHN YOUNG PARKWAY, SUITE 200, ORLANDO, FL, 32839 |
Mail Address: | 5308 SOUTH JOHN YOUNG PARKWAY, SUITE#200, ORLANDO, FL, 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALI RAZA | Agent | 5308 SOUTH JOHN YOUNG PARKWAY STE 200, ORLANDO, FL, 32839 |
ALI RAZA | Director | 5308 SOUTH JOHN YOUNG PARKWAY, STE 200, ORLANDO, FL, 32839 |
KHAN JASEEM | Managing Member | 5308 SOUTH JOHN YOUNG PARKWAY STE 200, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-03-21 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-21 | 5308 SOUTH JOHN YOUNG PARKWAY, SUITE 200, ORLANDO, FL 32839 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-02 | 5308 SOUTH JOHN YOUNG PARKWAY, SUITE 200, ORLANDO, FL 32839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-02 | 5308 SOUTH JOHN YOUNG PARKWAY STE 200, SUITE 200, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2003-06-09 | ALI, RAZA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State