Entity Name: | UF HEALTH SOUTH CENTRAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UF HEALTH SOUTH CENTRAL, 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. |
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: | 15 Feb 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Nov 2020 (4 years ago) |
Document Number: | L11000019407 |
FEI/EIN Number |
274971296
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 |
Name | Role | Address |
---|---|---|
SHANDS TEACHING HOSPITAL AND CLINICS, INC. | Authorized Member | - |
FLORIDA CLINICAL PRACTICE ASSOCIATION, INC. | Authorized Member | - |
YOUNG THOMAS WILLIAM | Agent | 3007 SW Williston Rd, GAINESVILLE, FL, 32608 |
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 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 3007 SW Williston Rd, Suite 1120, GAINESVILLE, FL 32608 | - |
LC DISSOCIATION MEM | 2016-12-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-11-30 | UF HEALTH SOUTH CENTRAL, LLC | - |
LC STMNT OF RA/RO CHG | 2015-06-22 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2012-03-13 | - | - |
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 Apr 2025
Sources: Florida Department of State