Search icon

MUA CENTER OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: MUA CENTER OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUA CENTER OF ORLANDO, 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000101524
FEI/EIN Number 205724299

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

Address: 11155 SE SUNSET HARBOR RD, SUMMERFIELD, FL, 34491
Mail Address: 11155 SE SUNSET HARBOR RD, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073737557 2007-04-13 2022-07-21 132 BENMORE DR, WINTER PARK, FL, 327924101, US 132 BENMORE DR, WINTER PARK, FL, 327924101, US

Contacts

Phone +1 407-756-1050

Authorized person

Name ROGER W SPENCER
Role MEMBER
Phone 4077561050

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SPENCER ROGER W Manager 11155 SE SUMMER HARBOR RD., SUMMERFIELD, FL, 34491
Spencer Roger WDr. Agent 11155 SE Sunset Harbor Road, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-20 11155 SE Sunset Harbor Road, Summerfield, FL 34491 -
REINSTATEMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 Spencer, Roger William, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 11155 SE SUNSET HARBOR RD, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2010-04-30 11155 SE SUNSET HARBOR RD, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-09-11 - -

Documents

Name Date
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-11-02
Reg. Agent Change 2008-07-21
ANNUAL REPORT 2008-01-16
LC Amendment 2007-09-11
Off/Dir Resignation 2007-09-11
ANNUAL REPORT 2007-03-05
Florida Limited Liability 2006-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State