Search icon

PHILLIPS MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PHILLIPS MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

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: 06 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000028944
FEI/EIN Number 061703662

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

Address: 400 W. Fairbanks Ave., Winter Park, FL, 32789, US
Mail Address: 9300 Conroy-Windermere Rd., Windermere, FL, 34786, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Daciana Manager 9300 Conroy-Windermere Rd., Windermere, FL, 34786
MALDONADO MARIA JESQ. Agent 4569 BALER TRAILS DRIVE, SAINT CLOUD, FL, 32774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-28 4569 BALER TRAILS DRIVE, SAINT CLOUD, FL 32774 -
REGISTERED AGENT NAME CHANGED 2016-06-28 MALDONADO, MARIA J., ESQ. -
LC STMNT OF RA/RO CHG 2016-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 400 W. Fairbanks Ave., B, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-04-30 400 W. Fairbanks Ave., B, Winter Park, FL 32789 -
LC AMENDMENT AND NAME CHANGE 2006-09-15 PHILLIPS MEDICAL CENTER, LLC -
CANCEL ADM DISS/REV 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
CORLCRACHG 2016-06-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-13
ADDRESS CHANGE 2010-09-28
ANNUAL REPORT 2010-02-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
V618C00206
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-07-29
Description:
POWER SUPPLY MODULE TO REPAIR PHILLIPS UNIT
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
V630F88084
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-23
Description:
DEFIBRILATOR PAD EXTERNAL DISPOSABLE FOR HEARTSTR
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V630F87400
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-15
Description:
ADULT / PEDIATRIC PRESSURE CUFF INSTRUMENT TUBING
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Date of last update: 02 May 2025

Sources: Florida Department of State