Search icon

OSCEOLA REGIONAL HOSPITALISTS, LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA REGIONAL HOSPITALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OSCEOLA REGIONAL HOSPITALISTS, 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: 07 Sep 2007 (17 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L07000092094
FEI/EIN Number 33-1180568

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

Address: ONE PARK PLAZA, NASHVILLE, TN 37203
Mail Address: ONE PARK PLAZA - LEGAL DEPT., NASHVILLE, TN 37203
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215106521 2008-02-21 2010-02-11 720 W OAK ST, KISSIMMEE, FL, 347414989, US 700 W OAK ST, KISSIMMEE, FL, 347414924, US

Contacts

Phone +1 407-518-3650
Fax 4075183650

Authorized person

Name MR. JOHN JOHANNESSEN
Role VP
Phone 7277936004

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS FL
Number 72458
State FL
Issuer MEDICAID
Number 000199400
State FL

Key Officers & Management

Name Role Address
FRANCK II, JOHN M Manager ONE PARK PLAZA, NASHVILLE, TN 37203
WYATT, CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN 37203
RUTHERFORD, WILLIAM B Manager ONE PARK PLAZA, NASHVILLE, TN 37203
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2021-03-24 - -
VOLUNTARY DISSOLUTION 2021-03-23 - -

Documents

Name Date
CORLCSTERM 2021-03-24
VOLUNTARY DISSOLUTION 2021-03-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State