Search icon

SURGICAL ONCOLOGY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SURGICAL ONCOLOGY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGICAL ONCOLOGY REALTY, 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: 06 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000116639
FEI/EIN Number 205999007

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

Address: 875 Meadows Rd, Boca Raton, FL, 33486, US
Mail Address: 714 Coquina Crt, Boca Raton, FL, 33432, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTERFIELD LEE Managing Member 714 COQUINA COURT, BOCA RATON, FL, 33432
Porterfield Lee ADr. Manager 714 Coquina Crt, Boca Raton, FL, 33432
PORTERFIELD LEE A Agent 714 COQUINA CRT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 875 Meadows Rd, units 331 and 332, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2020-09-23 875 Meadows Rd, units 331 and 332, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 714 COQUINA CRT, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-10-06 PORTERFIELD, LEE A -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State