Search icon

CENTRAL FLORIDA HEALTH MANAGEMENT SERVICES L.C. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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