Search icon

SHANDS LAKE SHORE COMMUNITY HEALTH LLC - Florida Company Profile

Company Details

Entity Name: SHANDS LAKE SHORE COMMUNITY HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANDS LAKE SHORE COMMUNITY HEALTH 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: L10000063425
FEI/EIN Number 272866181

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3007 SW Williston Rd, Suite 1120, GAINESVILLE, FL, 32608, US
Mail Address: P.O.BOX 100303, GAINESVILLE, FL, 32610, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG THOMAS WILLIAM Agent 3007 SW Williston Rd, GAINESVILLE, FL, 32608
SHANDS TEACHING HOSPITAL AND CLINICS, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3007 SW Williston Rd, Suite 1120, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 3007 SW Williston Rd, Suite 1120, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-02-01 YOUNG, THOMAS WILLIAM -
LC STMNT OF RA/RO CHG 2020-11-13 - -
LC STMNT OF RA/RO CHG 2018-10-22 - -
LC STMNT OF RA/RO CHG 2015-06-22 - -
CHANGE OF MAILING ADDRESS 2015-06-22 3007 SW Williston Rd, Suite 1120, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
CORLCRACHG 2020-11-13
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-14
CORLCRACHG 2018-10-22
ANNUAL REPORT 2018-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State