Search icon

ENGLEWOOD CANCER CENTER EQUITIES, LLC - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD CANCER CENTER EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGLEWOOD CANCER CENTER EQUITIES, 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: 18 Sep 2006 (19 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L06000091248
FEI/EIN Number 205696279

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4371 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
Address: 714 Doctors Drive, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN ORMAN M Managing Member 260 Osprey Point, Osprey, FL, 34229
GONTER PAUL M President 836 SUNSET LAKE BLVD STE101, VENICE, FL, 34292
ORMAN STEPHEN Agent 260 Osprey Point, Osprey, FL, 34229
GONTER PAUL M Manager 836 SUNSET LAKE BLVD STE101, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 714 Doctors Drive, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 260 Osprey Point, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2010-03-16 ORMAN, STEPHEN -
CHANGE OF MAILING ADDRESS 2009-03-19 714 Doctors Drive, Englewood, FL 34223 -
LC NAME CHANGE 2007-06-01 ENGLEWOOD CANCER CENTER EQUITIES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State