Entity Name: | OAK HILL PHYSICIAN HOSPITAL ASSOCIATION, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAK HILL PHYSICIAN HOSPITAL ASSOCIATION, 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: | 23 Oct 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2001 (24 years ago) |
Document Number: | L95000000800 |
FEI/EIN Number |
593438032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11375 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
Mail Address: | P.O. BOX 5300, SPRING HILL, FL, 34611 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW JONATHAN M | Manager | 11329 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613 |
BHATIA ANIL | Manager | 11345 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
CARADONMA RICHARD M | Manager | 11307 CORTEZ BLVD., #206, BROOKSVILLE, FL, 34613 |
LUSTY GINGER C | Manager | 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
LUSTY GINGER | Agent | OAK HILL HOSPITAL, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-05-04 | LUSTY, GINGER | - |
CHANGE OF MAILING ADDRESS | 1998-06-01 | 11375 CORTEZ BLVD., BROOKSVILLE, FL 34613 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-12-30 | 11375 CORTEZ BLVD., BROOKSVILLE, FL 34613 | - |
REINSTATEMENT | 1997-12-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-30 | OAK HILL HOSPITAL, 11375 CORTEZ BLVD., BROOKSVILLE, FL 34613 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1998-06-01 |
REINSTATEMENT | 1997-12-30 |
DOCUMENTS PRIOR TO 1997 | 1995-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State