Search icon

EAST ORLANDO MANAGEMENT GROUP, LLC

Company Details

Entity Name: EAST ORLANDO MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000057843
FEI/EIN Number 270761345
Address: 258 South Chickasaw Trail, ORLANDO, FL, 32825, US
Mail Address: 258 South Chickasaw Trail, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Dobkin Stephen F Agent 258 South Chickasaw Trail, ORLANDO, FL, 32825

Managing Member

Name Role Address
DOBKIN STEPHEN Managing Member 258 South Chickasaw Trail, ORLANDO, FL, 32825
Patel Zamip Managing Member 258 South Chickasaw Trail, ORLANDO, FL, 32825
Joseph L. Riley Anesthesia Associates, P.A Managing Member 851 Trafalgar Court, Maitland, FL, 32751
Shaikh Aniq Managing Member 258 South Chickasaw Trail, ORLANDO, FL, 32825

Manager

Name Role Address
Perez Javier A Manager 258 South Chickasaw Trail, ORLANDO, FL, 32825
Moore Keith Manager 258 South Chickasaw Trail, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-24 Dobkin, Stephen F. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 258 South Chickasaw Trail, 100, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2016-04-21 258 South Chickasaw Trail, 100, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 258 South Chickasaw Trail, 100, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State