Search icon

GREEN MEDICAL CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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