Entity Name: | OSCEOLA MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OSCEOLA MEDICAL CENTER, 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 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L06000114376 |
FEI/EIN Number |
841722212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 53 GLEN COVE ROAD, GREENVALE, NY, 11548, US |
Mail Address: | 53 GLEN COVE ROAD, GREENVALE, NY, 11548, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LSEB AGENT SERVICES, INC. | Agent | 111 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801 |
OSCEOLA INVESTORS LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000154587 | CELEBRATION BOULEVARD MEDICAL CENTER | EXPIRED | 2009-09-11 | 2014-12-31 | - | 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, 10069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 53 GLEN COVE ROAD, GREENVALE, NY 11548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-22 | 111 N. MAGNOLIA AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 53 GLEN COVE ROAD, GREENVALE, NY 11548 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-22 | LSEB AGENT SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Reinstatement | 2012-02-22 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-02-06 |
Florida Limited Liability | 2006-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State