Search icon

HNC MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: HNC MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HNC MEDICAL 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000068051
FEI/EIN Number 47-3826817

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

Address: 13000 AVALON LAKE DR, STE 100, ORLANDO, FL, 32828, US
Mail Address: 2423 S ORANGE AVE, #139, ORLANDO, FL, 32806, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407234099 2015-05-14 2015-05-14 2423 S ORANGE AVE, 139, ORLANDO, FL, 328064543, US 13000 AVALON LAKE DR, STE 100, ORLANDO, FL, 328286434, US

Contacts

Phone +1 407-808-8763
Fax 4079786507

Authorized person

Name DR. GEORGE HUDSON
Role OWNER
Phone 4078088763

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number OS5964
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HUDSON GEORGE MD.O. Authorized Person 2423 S ORANGE AVE #139, ORLANDO, FL, 32806
CARDER ROBERT G Manager 2423 S ORANGE AVE #139, ORLANDO, FL, 32806
Carder Robert GDr. Agent 13000 AVALON LAKE DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 Carder, Robert G, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State