Search icon

CENTRAL FLORIDA CLINICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CLINICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA CLINICAL 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: 30 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L12000111822
FEI/EIN Number NOT APPLICABLE

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

Address: 3855 E. SILVER SPRINGS BLVD SUITE 105, Ocala, FL, 34470, US
Mail Address: 5601 sw 197th Terrace, Dunnellon, FL, 34431, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rencoukos Dana I Asst 5601 sw 197th Terrace, Dunnellon, FL, 34431
Brantley Janet S Owne 3855 E. SILVER SPRINGS BLVD SUITE 105, Ocala, FL, 34470
Brantley JANET S Agent 5601 sw 197th Terrace, Dunnellon, FL, 34431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 3855 E. SILVER SPRINGS BLVD SUITE 105, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 5601 sw 197th Terrace, Dunnellon, FL 34431 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Brantley, JANET S -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 3855 E. SILVER SPRINGS BLVD SUITE 105, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 3855 E. SILVER SPRINGS BLVD SUITE 105, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-10-05 Brantley , JANET S -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State