Entity Name: | CURRY FORD MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURRY FORD MEDICAL CENTER, 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: |
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: | 12 Feb 2008 (17 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Feb 2008 (17 years ago) |
Document Number: | L08000015712 |
FEI/EIN Number |
600004040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7148 CURRY FORD RD, STE 100, ORLANDO, FL, 32822 |
Mail Address: | 7148 CURRY FORD RD, STE 100, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORIEL-COMENENCIA NEMA C | Managing Member | 7148 CURRY FORD ROAD, ORLANDO, FL, 34822 |
FLORES MARIA REGINA C | Managing Member | 9108 BAYWARD CT, ORLANDO, FL, 32819 |
Comenencia Edsel | Managing Member | 7148 CURRY FORD ROAD, ORLANDO, FL, 34822 |
KOLTUN JEFFREY M | Agent | 150 SPARTAN DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-14 | KOLTUN, JEFFREY M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 | - |
CONVERSION | 2008-02-12 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000125117. CONVERSION NUMBER 100000072531 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State