Search icon

METROWEST MEDICAL CENTER, LLC - Florida Company Profile

Company Details

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

METROWEST 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: 19 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000037808
FEI/EIN Number 201140450

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

Mail Address: 7251 UNIVERSITY BLVD, SUITE 300, WINTER PARK, FL, 32792
Address: 7251 University Blvd, Suite 300, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOKRIS MICHAEL S Managing Member 1781 PARK CENTER DR, ORLANDO, FL, 32835
REESE BRADLEY R Managing Member 1781 PARK CENTER DR, ORLANDO, FL, 32835
HUHN JOHN F Managing Member 1781 PARK CENTER DR, ORLANDO, FL, 32835
AUERBACH DAVID B Managing Member 1781 PARK CENTER DR, ORLANDO, FL, 32835
HARDING ROBERT L Agent 20 N EOLA DR, ORLANDO, FL, 32801
CLIFFORD B DUBBIN FAMILY LTD Managing Member 1781 PARK CENTER DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 7251 University Blvd, Suite 300, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2008-04-01 7251 University Blvd, Suite 300, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State