Entity Name: | GREEN MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN MEDICAL CENTER, 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: | 29 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000064666 |
FEI/EIN Number |
203078257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 S. 10th St., Haines City, FL, 32779, US |
Mail Address: | P.O. Box 520014, Longwood, FL, 32752, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROHR JAY | Managing Member | 1150 Carmel Circle, Casselberry, FL, 327076403 |
BURNS JOSEPH E | Managing Member | 2216 Smoketree Ct., Longwood, FL, 32779 |
Burns Joseph E | Agent | 2216 Smoketree Ct, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-13 | 306 S. 10th St., Haines City, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 306 S. 10th St., Haines City, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | Burns, Joseph E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 2216 Smoketree Ct, Longwood, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-01-05 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State