Entity Name: | CENTRAL FLORIDA HEALTH MANAGEMENT SERVICES L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA HEALTH MANAGEMENT SERVICES 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: | 12 Apr 1996 (29 years ago) |
Date of dissolution: | 02 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | L96000000414 |
FEI/EIN Number |
593425771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Lakeland Hills Blvd., LAKELAND, FL, 33805, US |
Mail Address: | 1600 Lakeland Hills Blvd., LAKELAND, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIOTROWSKI STANLEY L | Agent | 1600 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 338045000 |
GONZALEZ JORGE M | Auth | 1600 LAKELAND HILLS BLVD, LAKELAND, FL, 33805 |
PIOTROWSKI STANLEY L | Auth | 1430 LAKELAND HILLS BLVD., LAKELAND, FL, 33805 |
Downs Kimberly | Auth | 1600 Lakeland Hills Blvd., LAKELAND, FL, 33805 |
Achinger Steven | Chief Executive Officer | 1600 Lakeland Hills Blvd., LAKELAND, FL, 33805 |
Pernicano Keith | Chief Financial Officer | 1600 Lakeland Hills Blvd., LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 1600 Lakeland Hills Blvd., LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 1600 Lakeland Hills Blvd., LAKELAND, FL 33805 | - |
REGISTERED AGENT NAME CHANGED | 1999-09-29 | PIOTROWSKI, STANLEY L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State