Search icon

CENTRAL FLORIDA RHEUMATOLOGY CARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA RHEUMATOLOGY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA RHEUMATOLOGY CARE, 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: 18 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000173453
FEI/EIN Number 83-1310873

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

Address: 6439 Highlands in the Woods St, LAKELAND, FL, 33813, US
Mail Address: PO BOX 7884, LAKELAND, FL, 33807, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON FERNANDO J Manager 6439 HIGHLANDS IN THE WOODS STREET, LAKELAND, FL, 33813
COLON FERNANDO J Agent 6439 HIGHLANDS IN THE WOODS STREET, LAKELAND, FL, 33813

National Provider Identifier

NPI Number:
1215403936

Authorized Person:

Name:
TAMMY BOEHRINGER
Role:
BILLING SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
8636863482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 6439 Highlands in the Woods St, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-02-02 - -
REGISTERED AGENT NAME CHANGED 2020-12-17 COLON, FERNANDO J -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 6439 HIGHLANDS IN THE WOODS STREET, LAKELAND, FL 33813 -
LC STMNT OF RA/RO CHG 2020-12-17 - -
CHANGE OF MAILING ADDRESS 2020-12-17 6439 Highlands in the Woods St, LAKELAND, FL 33813 -
LC AMENDED AND RESTATED ARTICLES 2018-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000122333 TERMINATED 1000000946984 POLK 2023-03-17 2033-03-22 $ 840.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-09-17
CORLCRACHG 2020-12-17
Reg. Agent Resignation 2020-09-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-01
LC Amended and Restated Art 2018-07-25
Florida Limited Liability 2018-07-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31541.45
Total Face Value Of Loan:
31541.45
Date:
2019-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
210700.00
Total Face Value Of Loan:
210700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,541.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,541.45
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,735.88
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $31,541.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State