Search icon

URGENT CARE DEVELOPERS OF LEESBURG, LLC - Florida Company Profile

Company Details

Entity Name: URGENT CARE DEVELOPERS OF LEESBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URGENT CARE DEVELOPERS OF LEESBURG, 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 Apr 2014 (11 years ago)
Document Number: L14000068513
FEI/EIN Number 46-5587598

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

Address: 255 S. Orange Avenue, Suite 720, ORLANDO, FL, 32801, US
Mail Address: 255 S. Orange Avenue, Suite 720, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCARRAS RAUL Manager 255 S. Orange Avenue, ORLANDO, FL, 32801
RAUL SOCARRAS, P.A. Agent -

Legal Entity Identifier

LEI Number:
549300GKPFGP1TC8WG85

Registration Details:

Initial Registration Date:
2015-07-31
Next Renewal Date:
2016-07-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 255 S. Orange Avenue, Suite 720, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-02-16 255 S. Orange Avenue, Suite 720, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 255 S. Orange Avenue, Suite 720, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State