Search icon

SOUTH FLORIDA ONCOLOGY MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ONCOLOGY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA ONCOLOGY MANAGEMENT SERVICES, 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: 29 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: L11000099397
FEI/EIN Number 87-1419198

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

Address: 3450 LANTANA ROAD, LAKE WORTH, FL, 33462, US
Mail Address: 3450 LANTANA ROAD, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMATOLOGY ONCOLOGY ASSOCIATES OF THE PALM Managing Member 3450 LANTANA ROAD, LAKE WORTH, FL, 33462
Santiago Suhaill Agent 12 COUNTRY LAKE TRAIL, BOYNTON BEACH, FL, 33436
S&S MANAGEMENT SERVICES, INC Managing Member 12 COUNTRY LAKE TRAIL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3450 LANTANA ROAD, 100, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-02-07 3450 LANTANA ROAD, 100, LAKE WORTH, FL 33462 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Santiago, Suhaill -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 12 COUNTRY LAKE TRAIL, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2013-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State