Entity Name: | HEALTHCARE PROPERTIES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000048093 |
FEI/EIN Number | 47-3435294 |
Address: | 424 e central blvd, Orlando, FL, 32801, US |
Mail Address: | 424 e central blvd, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMBRIZ JORGE | Agent | 424 e central blvd, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
AMBRIZ JORGE | Manager | 424 e central blvd, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Luna Crystal | Secretary | 424 e central blvd, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 424 e central blvd, #189, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 424 e central blvd, #189, Orlando, FL 32801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 424 e central blvd, #189, Orlando, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State