Entity Name: | INTERNAL MEDICINE SERVICES OF OSCEOLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNAL MEDICINE SERVICES OF OSCEOLA, 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 Mar 2006 (19 years ago) |
Date of dissolution: | 01 Apr 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2014 (11 years ago) |
Document Number: | L06000033290 |
FEI/EIN Number |
412202413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Mail Address: | ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FRANCK II JOHN M | Manager | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
STINNETT DONALD W | Manager | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
RUTHERFORD WILLIAM B | Manager | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-06 | INTERNAL MEDICINE SERVICES OF OSCEOLA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | C T CORPORATION SYSTEM | - |
LC AMENDMENT AND NAME CHANGE | 2008-08-11 | MEDICAL CLINIC OF OSCEOLA, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-04-01 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-13 |
LC Amendment and Name Change | 2009-04-06 |
LC Amendment and Name Change | 2008-08-11 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State