Search icon

SEVEN SPRINGS BLVD MEDICAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: SEVEN SPRINGS BLVD MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVEN SPRINGS BLVD MEDICAL CENTER 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: 28 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L12000028413
FEI/EIN Number 45-4794774

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

Address: 3307 US Hwy 19, Holiday, FL, 34691, US
Mail Address: 3307 US Hwy 19, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POST ROGER L Manager 970 Bayshore Dr, TARPON SPRINGS, FL, 34689
Post Susan Manager 970 Bayshore Drive, TARPON SPRINGS, FL, 34689
Post Marinos Manager 929 Westwinds Blvd, Tarpon Springs, FL, 34689
POST Roger L Agent 970 Bayshore Dr, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 970 Bayshore Dr, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-12-12 3307 US Hwy 19, Holiday, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 3307 US Hwy 19, Holiday, FL 34691 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 POST, Roger L -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-24
REINSTATEMENT 2015-03-31
ANNUAL REPORT 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State