Search icon

INFUSION CENTERS OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: INFUSION CENTERS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFUSION CENTERS OF AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000143731
FEI/EIN Number 47-1863960

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

Address: 16890 US HWY 441, MT DORA, FL, 32757
Mail Address: 1310 NORTH SHORE DR, LEESBURG, FL, 34748
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528461316 2014-10-07 2014-10-07 16890 US HIGHWAY 441, MOUNT DORA, FL, 327576705, US 16890 US HIGHWAY 441, MOUNT DORA, FL, 327576705, US

Contacts

Phone +1 352-315-1651
Fax 3523151703

Authorized person

Name DR. RAYMOND DOMINICK
Role OWNER
Phone 3253151651

Taxonomy

Taxonomy Code 261QI0500X - Infusion Therapy Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DOMINICK RAYMOND DMD Manager 1310 NORTH SHARE DR, LEESBURG, FL, 34748
DEARWESTER JENNIFER Authorized Member 1310 NORTH SHARE DR, LEESBURG, FL, 34748
DOMINICK RAYMOND DM.D. Agent 1310 NORTH SHORE DR, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2015-02-27
LC Amendment 2014-09-22
Florida Limited Liability 2014-09-08

Date of last update: 01 May 2025

Sources: Florida Department of State