Entity Name: | CCL COMPETENCE CENTRE FOR LYMPHANGIOLOGY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCL COMPETENCE CENTRE FOR LYMPHANGIOLOGY, L.C. 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. |
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: | 07 Jun 1993 (32 years ago) |
Date of dissolution: | 30 Dec 2011 (13 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2011 (13 years ago) |
Document Number: | L93000000180 |
FEI/EIN Number |
650413427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11380 PROSPERITY FARMS RD., SUITE #215, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 11380 PROSPERITY FARMS RD., SUITE #215, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORLANDO GROUP INVESTMENTS LTD | Managing Member | C/O 11380 PROSP FARMS RD 215, PALM BEACH GARDENS, FL, 33410 |
MATTSON BRUCE H | Agent | 6400 N. ANDREWS AVE., SUITE 320, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-15 | MATTSON, BRUCE HP.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-15 | 6400 N. ANDREWS AVE., SUITE 320, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-27 | 11380 PROSPERITY FARMS RD., SUITE #215, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2006-03-27 | 11380 PROSPERITY FARMS RD., SUITE #215, PALM BEACH GARDENS, FL 33410 | - |
AMENDMENT AND NAME CHANGE | 2005-01-11 | CCL COMPETENCE CENTRE FOR LYMPHANGIOLOGY, L.C. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2011-12-30 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-02-21 |
Amendment and Name Change | 2005-01-11 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State