Entity Name: | CENTRAL FLORIDA TOTAL HEALTHCARE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA TOTAL HEALTHCARE II, 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. |
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: | 04 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Apr 2017 (8 years ago) |
Document Number: | L14000172162 |
FEI/EIN Number |
47-2293365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 Cypress Glen Cir., Kissimmee, FL, 34741, US |
Mail Address: | 30 Remington Rd, Suite 2, Oakland, FL, 34787, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ LIRENY F | Manager | 30 Remington Rd, Oakland, FL, 34787 |
LOPEZ JOSE A | Manager | 30 Remington Rd, Oakland, FL, 34787 |
Lopez Jose | Agent | 30 Remington Rd, Oakland, FL, 34787 |
CENTRAL FLORIDA TOTAL HEALTH CARE INC. | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 1118 Cypress Glen Cir., Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 1118 Cypress Glen Cir., Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Lopez, Jose | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 30 Remington Rd, Suite 2, Oakland, FL 34787 | - |
LC AMENDMENT AND NAME CHANGE | 2017-04-05 | CENTRAL FLORIDA TOTAL HEALTHCARE II, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
LC Amendment and Name Change | 2017-04-05 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State