Search icon

CENTRAL FLORIDA HEALTH MANAGEMENT SERVICES L.C.

Company Details

Entity Name: CENTRAL FLORIDA HEALTH MANAGEMENT SERVICES L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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 59-3425771
Address: 1600 Lakeland Hills Blvd., LAKELAND, FL 33805
Mail Address: 1600 Lakeland Hills Blvd., LAKELAND, FL 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PIOTROWSKI, STANLEY L Agent 1600 LAKELAND HILLS BOULEVARD, LAKELAND, FL 33804-5000

Authorized Member

Name Role Address
GONZALEZ, JORGE MD Authorized Member 1600 LAKELAND HILLS BLVD, LAKELAND, FL 33805
PIOTROWSKI, STANLEY L Authorized Member 1430 LAKELAND HILLS BLVD., LAKELAND, FL 33805
Downs, Kimberly Authorized Member 1600 Lakeland Hills Blvd., LAKELAND, FL 33805

Chief Executive Officer

Name Role Address
Achinger, Steven Chief Executive Officer 1600 Lakeland Hills Blvd., LAKELAND, FL 33805

Chief Financial Officer

Name Role Address
Pernicano, Keith Chief Financial Officer 1600 Lakeland Hills Blvd., LAKELAND, FL 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1600 Lakeland Hills Blvd., LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2018-03-12 1600 Lakeland Hills Blvd., LAKELAND, FL 33805 No data
REGISTERED AGENT NAME CHANGED 1999-09-29 PIOTROWSKI, STANLEY L No data

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 Feb 2025

Sources: Florida Department of State