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. |
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 |
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 |
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 | - | - |
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