Entity Name: | EMERALD COAST RADIATION ONCOLOGY CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST RADIATION ONCOLOGY CENTER, L.L.C. 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: | 14 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000011618 |
FEI/EIN Number |
680507481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5151 NORTH NINTH AVE., PENSACOLA, FL, 32504, US |
Mail Address: | 5151 North Ninth Avenue, PENSACOLA, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TERRI | Manager | 5151 NORTH NINTH AVE, PENSACOLA, FL, 32504 |
HALL ROGER | Manager | 5151 NORTH NINTH AVE., PENSACOLA, FL, 32504 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 5151 NORTH NINTH AVE., PENSACOLA, FL 32504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-17 | 5151 NORTH NINTH AVE., PENSACOLA, FL 32504 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
CORLCRACHG | 2017-08-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State