Search icon

PHYSICIANS RENAL CARE OF LADY LAKE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIANS RENAL CARE OF LADY LAKE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS RENAL CARE OF LADY LAKE REALTY, 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: 20 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: L04000075907
FEI/EIN Number 731722099

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

Address: 401 EAST NORTH BLVD., QUINTINA CORTEZA, MD, LEESBURG, FL, 34748
Mail Address: 1617 NORTH FRONT STREET, HARRISBURG, PA, 17102
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZA QUINTINA M Managing Member 401 EAST NORTH BLVD., LEESBURG, FL, 34748
CUMMINGS III CARY M Managing Member 1617 NORTH FRONT ST., HARRISBURG, PA, 17102
CORTEZA QUINTINA M Agent 401 EAST NORTH BLVD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-12 - -
REGISTERED AGENT NAME CHANGED 2016-01-12 CORTEZA, QUINTINA MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-24 401 EAST NORTH BLVD., QUINTINA CORTEZA, MD, LEESBURG, FL 34748 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 401 EAST NORTH BLVD., QUINTINA CORTEZA, MD, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2005-12-07 401 EAST NORTH BLVD., LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State