Entity Name: | FLEMING ISLAND MEDICAL PLAZA II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLEMING ISLAND MEDICAL PLAZA II, 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. |
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 Apr 2005 (20 years ago) |
Date of dissolution: | 29 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2020 (4 years ago) |
Document Number: | L05000034155 |
FEI/EIN Number |
760789301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2414 Caledonian Street, CLERMONT, FL, 34711, US |
Mail Address: | 2414 Caledonian Street, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHCHI MAJDI DR | Manager | 2414 Caledonian Street, CLERMONT, FL, 34711 |
ABRAHAM DAVID TESQ. | Agent | ST JOHN LAW GROUP, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-22 | 2414 Caledonian Street, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-10 | 2414 Caledonian Street, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | ABRAHAM, DAVID T, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | ST JOHN LAW GROUP, 104 SEA GROVE MAIN STREET, ST AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-09-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State