Search icon

ORLANDO HEALTH CLINIC LLC

Company Details

Entity Name: ORLANDO HEALTH CLINIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: L09000099715
FEI/EIN Number 271294867
Address: 823 NORTH MILLS AVE., ORLANDO, FL, 32803, US
Mail Address: 823 NORTH MILLS AVE., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437486339 2009-11-13 2011-07-26 9942 OAK QUARRY DR, ORLANDO, FL, 328325648, US 1212 WOODWARD ST STE 5, ORLANDO, FL, 328034173, US

Contacts

Phone +1 407-895-5441
Fax 4078955443

Authorized person

Name DR. PATRICK HOADUC DANG
Role MEDICAL DIRECTOR/ MANAGER
Phone 4074012690

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number ME98622
State FL
Is Primary Yes

Agent

Name Role Address
HO ANGEL N Agent 823 N MILLS AVE, ORLANDO, FL, 32803

Auth

Name Role Address
dang patrick authori Auth 823 N MILLS AVE, ORLANDO, FL, 32803
dang patrick H Auth 5050 south conway rd, orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040712 NIRVANA MEDICAL AND LASER CENTER EXPIRED 2013-04-29 2018-12-31 No data 1212 WOODWARD ST STE #5, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 823 N MILLS AVE, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 823 NORTH MILLS AVE., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2016-01-23 823 NORTH MILLS AVE., ORLANDO, FL 32803 No data
LC AMENDMENT 2015-02-27 No data No data
LC AMENDMENT 2012-05-21 No data No data
LC AMENDMENT 2011-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-15 HO, ANGEL N No data
LC NAME CHANGE 2011-03-24 ORLANDO HEALTH CLINIC LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-23
LC Amendment 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State