Search icon

OSCEOLA MEDICAL CENTER, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
LSEB AGENT SERVICES, INC. Agent 111 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801
OSCEOLA INVESTORS LLC Managing Member -

Fictitious Names

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

Events

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 - -

Documents

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