Entity Name: | OVIEDO HMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OVIEDO HMA, 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: | 02 Dec 2008 (16 years ago) |
Date of dissolution: | 01 Oct 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | L08000110469 |
FEI/EIN Number |
201574243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067, US |
Mail Address: | 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aaron Thomas J | Manager | 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067 |
SCHWEINHART MARTIN G | Manager | 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067 |
Fordham Benjamin C | Manager | 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-10-08 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS INACTCO, INC., A DELAWARE CORPORATI. MERGER NUMBER 500000185995 |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 4000 MERIDIAN BOULEVARD, FRANKLIN, TN 37067 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 4000 MERIDIAN BOULEVARD, FRANKLIN, TN 37067 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CONVERSION | 2008-12-02 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000121063. CONVERSION NUMBER 100000091791 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-05-01 |
Reg. Agent Change | 2014-02-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State