Search icon

COMMUNITY CANCER CENTER OF LAKE CITY, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY CANCER CENTER OF LAKE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY CANCER CENTER OF LAKE CITY, 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: 24 May 2004 (21 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L04000039155
FEI/EIN Number 030452526

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

Mail Address: 431 PORPOISE POINT DRIVE, ST. AUGUSTINE, FL, 32084, US
Address: 4520 U.S. HIGHWAY 90, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLING PAUL J Managing Member 431 Porpoise Point Drive, St. Augustine, FL, 32084
DUTTON JAMES T Agent 431 PORPOISE POINT DRIVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 431 PORPOISE POINT DRIVE, ST. AUGUSTINE, FL 32084 -
LC STMNT OF AUTHORITY 2014-10-06 - -
CHANGE OF MAILING ADDRESS 2013-06-06 4520 U.S. HIGHWAY 90, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2006-03-13 DUTTON, JAMES T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-18
CORLCAUTH 2014-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State