Entity Name: | DIAGNOSTIC ONCOLOGY ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAGNOSTIC ONCOLOGY ASSOCIATES, 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: | 18 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L09000059446 |
FEI/EIN Number |
271853033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2511 north dundee street, Tampa, FL, 33629-6406, US |
Mail Address: | 2511 north dundee street, Tampa, FL, 33629-6406, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON ERIC K | Managing Member | 2511 north dundee street, Tampa, FL, 336296406 |
Cotton Arlyn | Agent | 2511 north dundee street, Tampa, FL, 336296406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000043678 | DIAGNOSTIC ONCOLOGY SPECIALISTS | EXPIRED | 2010-05-18 | 2015-12-31 | - | 1106 ABBEYS WAY, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | Cotton, Arlyn | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 2511 north dundee street, Tampa, FL 33629-6406 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 2511 north dundee street, Tampa, FL 33629-6406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 2511 north dundee street, Tampa, FL 33629-6406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-05-03 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State