Search icon

CENTRAL FLORIDA RHEUMATOLOGY CARE, LLC - Florida Company Profile

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
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215403936 2018-10-19 2018-10-19 6439 HIGHLANDS IN THE WOODS ST, LAKELAND, FL, 338133815, US 131 WEBB DR, DAVENPORT, FL, 338373921, US

Contacts

Phone +1 863-660-4747
Fax 8636863482

Authorized person

Name TAMMY BOEHRINGER
Role BILLING SUPERVISOR
Phone 8635148441

Taxonomy

Taxonomy Code 207RR0500X - Rheumatology Physician
Is Primary Yes

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417547210 2020-04-15 0455 PPP 131 Webb Dr. Suite C, Davenport, FL, 33837
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31541.45
Loan Approval Amount (current) 31541.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Davenport, POLK, FL, 33837-0100
Project Congressional District FL-18
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31735.88
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State