Search icon

ROYAL OAK MEDICAL CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

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 (7 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, CLERMONT, FL, 34711, US
Mail Address: 17011 State Road 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1316418577
Certification Date:
2023-04-26

Authorized Person:

Name:
MELISSA SMITH
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
16930.00
Total Face Value Of Loan:
16930.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1234100.00
Date:
2020-04-28
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:
8500.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16930
Current Approval Amount:
16930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17033.93
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18090.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State