Search icon

ONCOLOGY MANAGEMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ONCOLOGY MANAGEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONCOLOGY MANAGEMENT SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L04000054908
FEI/EIN Number 061793309

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

Address: 1213 E Lake Colony Dr., Maitland, FL, 32751, US
Mail Address: 1213 E Lake Colony Dr., Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobson Hal President 1213 E Lake Colony Drive, Maitland, FL, 32751
Jacobson Larry Manager 9055 Floribunda Dr, Orlando, FL, 32818
Jacobson Hal M Agent 1213 E Lake Colony Dr., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 1213 E Lake Colony Dr., Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-11-04 1213 E Lake Colony Dr., Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2020-11-04 Jacobson, Hal M -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 1213 E Lake Colony Dr., Maitland, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State