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. |
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 |
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 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State