Search icon

WINTER GARDEN OB/GYN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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