Search icon

GENERAL MEDICAL LEASING, LLC - Florida Company Profile

Company Details

Entity Name: GENERAL MEDICAL LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL MEDICAL LEASING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2003 (22 years ago)
Document Number: L03000020567
FEI/EIN Number 562375970

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2828 CASA ALOMA WAY, SUITE 100, WINTER PARK, FL, 32792, US
Mail Address: 2828 CASA ALOMA WAY, SUITE 100, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBRIDGE ROBERT A Managing Member 1011 GOLFSIDE DRIVE, WINTER PARK, FL, 32792
CAMBRIDGE ROBERT ADr. Agent 1011 GOLFSIDE DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 2828 CASA ALOMA WAY, SUITE 100, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-01-10 2828 CASA ALOMA WAY, SUITE 100, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-01-10 CAMBRIDGE, ROBERT ADAM, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 1011 GOLFSIDE DRIVE, WINTER PARK, FL 32792 -
NAME CHANGE AMENDMENT 2003-06-18 GENERAL MEDICAL LEASING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State