Search icon

RAJ ENTERPRISES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAJ ENTERPRISES OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2011 (14 years ago)
Date of dissolution: 12 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L11000133879
FEI/EIN Number 454311810
Address: 1410 NE 8TH AVE, OCALA, FL, 34470, US
Mail Address: 1410 NE 8TH AVE, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER JAMES FJR Manager 1410 NE 8TH AVE, OCALA, FL, 34470
Thomas Mark S Agent 5200 SW 91st Terrace, Gainesville, FL, 32608

National Provider Identifier

NPI Number:
1861748659

Authorized Person:

Name:
MR. JAMES F PORTER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
3522364240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047675 PINNACLE LABORATORY SERVICES EXPIRED 2012-05-22 2017-12-31 - 3847 SE LAKE WEIR AVENUE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-12 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 Thomas, Mark S -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 5200 SW 91st Terrace, Suite 101-B, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 1410 NE 8TH AVE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2014-01-23 1410 NE 8TH AVE, OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000219218 ACTIVE ADV. NO. 19-04026 KKS US BANKRUPTCY CT. N.DIS. FLA 2020-05-01 2025-06-23 $2,886,742.15 MARSHALL GLADE LIQ. TRUST FOR THE CAMPBELLION GRACEVILL, GLASSRATNER ADVISORY/CAP. GROUP, LLC, 3445 PEACHTREE ROAD, SUITE 1225, ATLANTA, GA 30326
J18000584482 LAPSED 2018-30360-CICI CIRCUIT COURT VOLUSIA COUNTY 2018-08-29 2023-08-29 $454,800.00 PHYSICIAN MANAGEMENT SOLUTIONS, INC., 2855 S. ATLANTIC AVENUE, UNIT 404, DAYTONA BEACH, FL 32118

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-07-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
Florida Limited Liability 2011-11-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State