Entity Name: | PHYSICIANS RENAL CARE REALTY OF LEESBURG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIANS RENAL CARE REALTY OF LEESBURG, 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: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 17 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | L04000015186 |
FEI/EIN Number |
900156792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. NORTH BLVD., LEESBURG, FL, 34748, US |
Mail Address: | 401 E. NORTH BLVD., LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS III CARY M | Manager | 1617 N. FRONT STREET, HARRISBURG, PA, 17102 |
CORTEZA QUINTINA M | Agent | 401 E. NORTH BLVD., LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | CORTEZA, QUINTINA MD | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-06 | 401 E. NORTH BLVD., LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-06 | 401 E. NORTH BLVD., LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-06 | 401 E. NORTH BLVD., LEESBURG, FL 34748 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-10-13 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-24 |
REINSTATEMENT | 2011-09-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State