Entity Name: | RMA MEDICAL CENTER OF SOUTH ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2013 (11 years ago) |
Date of dissolution: | 26 Jan 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | L13000149232 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US |
Mail Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Meriwether Kevin | Manager | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BROUSSARD BRUCE D | Manager | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
KANE BRIAN A | Manager | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
ROBINSON HANK | Seni | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
Ruschell Joseph M | Asso | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000088044 | CONVIVA CARE CENTER | EXPIRED | 2018-08-08 | 2023-12-31 | No data | 500 WEST MAIN STREET, C/O CORPORATE SECRETARY, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-01-26 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000006401. MERGER NUMBER 100000210011 |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2014-02-04 |
Florida Limited Liability | 2013-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State