Entity Name: | WINTER GARDEN OB/GYN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
WINTER GARDEN OB/GYN, 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: | 02 Mar 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | L17000049557 |
FEI/EIN Number |
32-0520850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 |
Address: | 12323 W Colonial Drive, Suite 200, Winter Garden, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA WOMAN CARE, LLC | Authorized Member | - |
Wright, Brian | Chief Legal Officer | 4010 W. Boy Scout Blvd, Suite 500 Tampa, FL 33607 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 12323 W Colonial Drive, Suite 200, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-09-17 | 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 | - |
LC STMNT OF RA/RO CHG | 2023-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-18 | 1201 HAYS STREET, SUITE 200W, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-04-09 |
CORLCRACHG | 2023-12-18 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State