Search icon

LIFELINE INJURY CENTER LLC - Florida Company Profile

Company Details

Entity Name: LIFELINE INJURY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFELINE INJURY 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 2013 (12 years ago)
Document Number: L13000031151
FEI/EIN Number 46-2151411

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

Address: 672 N SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 1037 W. Busch Blvd., Tampa, FL, 33612, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811239460 2013-03-21 2013-03-21 672 N SEMORAN BLVD STE 101, ORLANDO, FL, 328073367, US 672 N SEMORAN BLVD STE 101, ORLANDO, FL, 328073367, US

Contacts

Phone +1 407-658-0306

Authorized person

Name MR. ALBERT E FORD
Role OWNER
Phone 8134947277

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number 0S1653
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Ramos Ricardo Managing Member 1037 W. Busch Blvd., Tampa, FL, 33612
Ramos Ricardo Agent 1037 W. Busch Blvd., Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 672 N SEMORAN BLVD, Suite 104, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1037 W. Busch Blvd., Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 672 N SEMORAN BLVD, Suite 104, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2014-01-22 Ramos, Ricardo -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State