Search icon

FLORIDA CANCER SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CANCER SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CANCER SPECIALISTS, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000048707
FEI/EIN Number 030537316

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

Address: 2200 WEST 1ST ST, SANFORD, FL, 32771
Mail Address: 2200 WEST 1ST ST, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTER STEVEN G Managing Member 2200 WEST 1ST ST, SANFORD, FL, 32771
LESTER STEVEN G Agent 2200 WEST 1ST ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 LESTER, STEVEN G -
CHANGE OF MAILING ADDRESS 2006-05-01 2200 WEST 1ST ST, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2200 WEST 1ST ST, SANFORD, FL 32771 -
REINSTATEMENT 2006-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2200 WEST 1ST ST, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
ANGELA DE BOSE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LASHAWN WASHINGTON, DECEASED VS TAMPA GENERAL HOSPITAL, ET AL. 2D2024-0492 2024-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-016058

Parties

Name ESTATE OF LASHAWN WASHINGTON
Role Appellant
Status Active
Name ANGELA DE BOSE
Role Appellant
Status Active
Name HCA FLA. SOUTH TAMPA HOSPITAL
Role Appellee
Status Active
Representations STEPHANIE RITT, ESQ.
Name USF HEALTH
Role Appellee
Status Active
Representations ANDREW R. HUDSON, ESQ.
Name TAMPA GENERAL HOSPITAL
Role Appellee
Status Active
Representations AUSTIN M. EASON, ESQ.
Name FLORIDA CANCER SPECIALISTS, LLC
Role Appellee
Status Active
Representations MARY JAYE HALL, ESQ.
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-19
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for an order is denied without prejudice to resubmit it followingsatisfaction of this court's fee order of February 29, 2024. Appellant may challenge atrial court's order by filing a notice of appeal within the time directed by the Florida Rulesof Appellate Procedure.
Docket Date 2024-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ORDER
On Behalf Of ANGELA DE BOSE
Docket Date 2024-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and KHOUZAM
Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2024-03-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of ANGELA DE BOSE
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ANGELA DE BOSE
Docket Date 2024-03-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ANGELA DE BOSE
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANGELA DE BOSE
Docket Date 2024-02-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-02-13
REINSTATEMENT 2006-05-01
Florida Limited Liabilites 2003-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State