Search icon

CENTRAL FLORIDA MEDICAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA MEDICAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA MEDICAL PARTNERS, 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000041621
FEI/EIN Number 451535286

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

Address: 401 N. BOULEVARD, WEST, LEESBURG, FL, 34748
Mail Address: 401 N. BOULEVARD, WEST, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740544808 2012-07-03 2012-07-03 401 W NORTH BLVD, LEESBURG, FL, 347485044, US 401 W NORTH BLVD, LEESBURG, FL, 347485044, US

Contacts

Phone +1 352-728-4242
Fax 3527284868

Authorized person

Name RAVI P GUPTA
Role OWNER
Phone 3527284242

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
GUPTA RAVI P Manager 401 NORTH BOULEVARD, WEST, LEESBURG, FL, 34748
WALKER GARY Agent Sun Trust Financial Center, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 Sun Trust Financial Center, 401 E. Jackson Street, Ste. 3100, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State