Search icon

CENTRAL FLORIDA TOTAL HEALTHCARE II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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