Search icon

ROYAL OAK MEDICAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: ROYAL OAK MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROYAL OAK MEDICAL CENTER 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: 12 Dec 2018 (6 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L18000285913
FEI/EIN Number 83-2806928

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

Address: 17011 State Road 50, Suite 103, CLERMONT, FL 34711
Mail Address: 17011 State Road 50, Suite 103, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316418577 2018-12-16 2023-04-26 13900 COUNTY ROAD 455 STE 107-308, CLERMONT, FL, 347119052, US 13900 COUNTY ROAD 455 STE 107-308, CLERMONT, FL, 347119052, US

Contacts

Phone +1 310-721-3793

Authorized person

Name MELISSA SMITH
Role MANAGER
Phone 3107213793

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Smith, Melissa Agent 13900 CR 455 STE107-308, CLERMONT, FL 34711
Smith, Melissa Owner 17011 State Road 50, Suite 103 CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083081 ROMC LUXURY GIFTS ACTIVE 2022-07-13 2027-12-31 - 17011 STATE ROAD 50 STE 103, CLERMONT, FL, 34711
G19000018927 CHARACTER FAMILY HEALTHCARE EXPIRED 2019-02-06 2024-12-31 - 821 OAKLEY SEAVER DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 17011 State Road 50, Suite 103, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-03-11 17011 State Road 50, Suite 103, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2021-06-02 Smith, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 13900 CR 455 STE107-308, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000061521 ACTIVE 35-2022-CA-002320 LAKE COUNTY, FLORIDA 2024-01-12 2029-01-31 $52536.77 GFRS EQUIPMENT LEASING FUND II, LLC, 6263 N. SCOTTSDALE RD., STE. 222, SCOTTSDALE, ARIZONA 85250
J24000016640 ACTIVE 2023-CA-002404 5TH JUDICIAL CIRCUIT LAKE 2023-12-14 2029-01-09 $78,693.54 U.S. BANK NATIONAL ASSOCIATION DBA U.S. BANK EQUIPMENT, 1310 MADRID STREET, MARSHALL, MN 56258
J23000501965 ACTIVE 2023 CA 001969 CIRCUIT COURT LAKE COUNTY 2023-09-18 2028-10-20 $192,827.71 DE LAGE LANDEN FINANCIAL SERVICES, INC, 1111 OLD ENGLISH SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401237210 2020-04-27 0491 PPP 821 OAKLEY SEAVER DR, CLERMONT, FL, 34711
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18090.93
Forgiveness Paid Date 2021-06-03
6756408403 2021-02-11 0491 PPS 821 Oakley Seaver Dr, Clermont, FL, 34711-1968
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16930
Loan Approval Amount (current) 16930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-1968
Project Congressional District FL-11
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17033.93
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State