Search icon

SEARCY MEDICAL CENTER & HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SEARCY MEDICAL CENTER & HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEARCY MEDICAL CENTER & HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2007 (18 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: L07000070743
FEI/EIN Number 651312575

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

Address: 148 EAST BASE STREET, MADISON, FL, 32340
Mail Address: 148 EAST BASE STREET, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON VIVIAN S Managing Member 148 EAST BASE STREET, MADISON, FL, 32340
MCCA ALEXANDRIA E Managing Member 12948 Fern Bank Lane, JACKSONVILLE, FL, 32223
SEARCY JAMES RII Managing Member 2881 NE Old Blue Springs Road, Lee, FL, 32059
SEARCY MILTON VIVIAN Manager 148 EAST BASE STREET, MADISON, FL, 32340
SEARCY MILTON VIVIAN Agent 148 EAST BASE STREET, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-24 SEARCY MILTON, VIVIAN -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2022-06-24 SEARCY MEDICAL CENTER & HOLDINGS, LLC -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-01-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
LC Amended/Restated Article/NC 2022-06-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-12-10
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State