Search icon

ORANGE AVENUE SURGICAL SUITE, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE AVENUE SURGICAL SUITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE AVENUE SURGICAL SUITE, 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: 25 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000009742
FEI/EIN Number 208501228

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

Address: 3872 OAKWATER CIRCLE, ORLANDO, FL, 32806
Mail Address: 3872 OAKWATER CIRCLE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194912337 2007-10-02 2007-10-02 3872 OAKWATER CIR, ORLANDO, FL, 328066263, US 3872 OAKWATER CIR, ORLANDO, FL, 328066263, US

Contacts

Phone +1 407-857-6261
Fax 4078576241

Authorized person

Name DR. GEORGE HAYNES POPE SR.
Role MEDICAL DIRECTOR
Phone 4078576261

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number OSR #567
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SWEETWATER LAW OFFICES, PLC Agent 900 FOX VALLEY DRIVE, SUITE 102, LONGWOOD, FL, 32779
POPE GEORGE HMD Manager 3872 OAKWATER CIR, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State