Search icon

ORANGE BLOSSOM GARDENS RADIOLOGY II, LLC. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM GARDENS RADIOLOGY II, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE BLOSSOM GARDENS RADIOLOGY II, 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: 24 Sep 2010 (15 years ago)
Document Number: L10000100279
FEI/EIN Number 273541211

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

Address: 801 E. DIXIE AVE., SUITE 104, LEESBURG, FL, 34748
Mail Address: PO Box 491633, LEESBURG, FL, 34749-1633, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kainz George MD President 801 E. DIXIE AVENUE; SUITE 104, LEESBURG, FL, 34748
Bhatia Manoj MD Vice President 801 E. DIXIE AVE., LEESBURG, FL, 34748
Liu Yi MD, Ph. Secretary 801 E. DIXIE AVE., LEESBURG, FL, 34748
Carroll J. Scott MD Auth 801 E. DIXIE AVE., LEESBURG, FL, 34748
Factor David Auth 801 E. DIXIE AVE., LEESBURG, FL, 34748
Held Richard Auth 801 E. DIXIE AVE., LEESBURG, FL, 34748
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 801 E. DIXIE AVE., SUITE 104, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2023-04-11 TK Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
Reg. Agent Resignation 2023-03-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State