Search icon

INTERNAL MEDICINE SERVICES OF OSCEOLA, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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