Search icon

COORDINATED ONCOLOGY LLC - Florida Company Profile

Company Details

Entity Name: COORDINATED ONCOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COORDINATED ONCOLOGY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000076344
FEI/EIN Number 273090762

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

Address: 2020 SE 17th Street, Ocala, FL, 34471, US
Mail Address: 2020 SE 17th Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON NORMAN H Managing Member 7104 SE 14TH COURT, OCALA, FL, 34480
ANDERSON DREW G Managing Member 4735 SE 50th Place, OCALA, FL, 34471
ANDERSON DREW G Agent 2020 SE 17th Street, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086530 COORDINATED ONCOLOGY EXPIRED 2010-09-21 2015-12-31 - 4853 SW 63RD LOOP, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-23 2020 SE 17th Street, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2015-08-23 2020 SE 17th Street, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-23 2020 SE 17th Street, `, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2012-04-21 ANDERSON, DREW G -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-08-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-09-06
Florida Limited Liability 2010-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State