Search icon

ENGLEWOOD CANCER CENTER EQUITIES, LLC

Company Details

Entity Name: ENGLEWOOD CANCER CENTER EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2006 (18 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
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

Agent

Name Role Address
ORMAN STEPHEN Agent 260 Osprey Point, Osprey, FL, 34229

Managing Member

Name Role Address
STEPHEN ORMAN M Managing Member 260 Osprey Point, Osprey, FL, 34229

Manager

Name Role Address
GONTER PAUL M Manager 836 SUNSET LAKE BLVD STE101, VENICE, FL, 34292

President

Name Role Address
GONTER PAUL M President 836 SUNSET LAKE BLVD STE101, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 714 Doctors Drive, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 260 Osprey Point, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2010-03-16 ORMAN, STEPHEN No data
CHANGE OF MAILING ADDRESS 2009-03-19 714 Doctors Drive, Englewood, FL 34223 No data
LC NAME CHANGE 2007-06-01 ENGLEWOOD CANCER CENTER EQUITIES, LLC No data

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 Feb 2025

Sources: Florida Department of State