Search icon

FLORIDA RADIATION ONCOLOGY GROUP, LLC

Company Details

Entity Name: FLORIDA RADIATION ONCOLOGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2009 (15 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L09000114309
FEI/EIN Number 591820203
Address: 2161 Kingsley Avenue, Suite 2, Orange Park, FL, 32073, US
Mail Address: 2161 Kingsley Avenue, Suite 2, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FROG RETIREMENT PLAN AND TRUST 2015 591820203 2016-07-21 FLORIDA RADIATION ONCOLOGY GROUP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9043098680
Plan sponsor’s address 3599 UNIVERSITY BLVD. S., STE. 907, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing SHYAM B. PARYANI
Valid signature Filed with authorized/valid electronic signature
FROG RETIREMENT PLAN AND TRUST 2014 591820203 2015-06-15 FLORIDA RADIATION ONCOLOGY GROUP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9043098680
Plan sponsor’s address 3599 UNIVERSITY BLVD. S., STE. 907, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing BRAD HOLLINGER
Valid signature Filed with authorized/valid electronic signature
FROG RETIREMENT PLAN AND TRUST 2013 591820203 2014-09-23 FLORIDA RADIATION ONCOLOGY GROUP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9043098680
Plan sponsor’s address 3599 UNIVERSITY BLVD. S., STE. 907, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing BRAD HOLLINGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA RADIATION ONCOLOGY GROUP VISION PLAN 2012 591820203 2013-07-31 FLORIDA RADIATION ONCOLOGY GROUP 98
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2012-03-01
Business code 621111
Plan sponsor’s mailing address 3599 UNIVERSITY BLVD SOUTH, SUITE 907, JACKSONVILLE, FL, 32216
Plan sponsor’s address 3599 UNIVERSITY BLVD SOUTH, SUITE 907, JACKSONVILLE, FL, 32216

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing JAMES BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing JAMES BROWN
Valid signature Filed with authorized/valid electronic signature
FLORIDA RADIATION ONCOLOGY GROUP MEDICAL PLAN 2012 591820203 2013-07-30 FLORIDA RADIATION ONCOLOGY GROUP 125
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-03-01
Business code 621111
Plan sponsor’s mailing address 3599 UNIVERSITY BLVD SOUTH, SUITE 907, JACKSONVILLE, FL, 32216
Plan sponsor’s address 3599 UNIVERSITY BLVD SOUTH, SUITE 907, JACKSONVILLE, FL, 32216

Number of participants as of the end of the plan year

Active participants 178
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing JAMES BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing JAMES BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Simmons Dwelvin Agent 2161 Kingsley Avenue, Suite 2, Orange Park, FL, 32073

Manager

Name Role Address
Simmons Dwelvin Manager 2161 Kingsley Avenue, Suite 2, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085920 FLORIDA CENTER FOR PROSTATE CARE EXPIRED 2011-08-30 2016-12-31 No data 3599 UNIVERSITY BLVD SOUTH STE 1000, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 2161 Kingsley Avenue, Suite 2, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2017-05-05 2161 Kingsley Avenue, Suite 2, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2017-05-05 Simmons, Dwelvin No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 2161 Kingsley Avenue, Suite 2, Orange Park, FL 32073 No data
CONVERSION 2009-12-01 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900001619 ORIGINALLY FILED ON 11/30/2009. CONVERSION NUMBER 500000100885

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-05-05
Reg. Agent Resignation 2016-06-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State