Search icon

SOUTH FLORIDA RADIATION ONCOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA RADIATION ONCOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA RADIATION ONCOLOGY, 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 29 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L04000088141
FEI/EIN Number 201997256

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

Address: 2270 Colonial Boulevard, Fort Myers, FL, 33907, US
Mail Address: 2270 Colonial Boulevard, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SFRO HOLDINGS, LLC Manager -
HOWARD BLAKE Authorized Person 2270 Colonial Boulevard, Fort Myers, FL, 33907
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2270 Colonial Boulevard, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2015-04-21 2270 Colonial Boulevard, Fort Myers, FL 33907 -
LC STMNT OF RA/RO CHG 2014-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-10-02 CORPORATION SERVICE COMPANY -
LC AMENDED AND RESTATED ARTICLES 2013-08-07 - -
LC AMENDMENT 2012-10-12 - -
LC AMENDMENT 2010-07-27 - -
CANCEL ADM DISS/REV 2007-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
CORLCRACHG 2014-10-02
ANNUAL REPORT 2014-02-11
LC Amended and Restated Art 2013-08-07
ANNUAL REPORT 2013-01-18
LC Amendment 2012-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State