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