Entity Name: | OCALA RADIATION ONCOLOGY CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCALA RADIATION ONCOLOGY CENTER, L.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: | 01 Apr 1998 (27 years ago) |
Date of dissolution: | 14 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2023 (2 years ago) |
Document Number: | L98000000405 |
FEI/EIN Number |
593538907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 S.W. 33RD ROAD, OCALA, FL, 34474 |
Mail Address: | 2650 ELM AVENUE, #201, LONG BEACH, CA, 90806 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAO JAYANTH G | Managing Member | 3484 N. GRAYHAWK LOOP, LECANTO, FL, 34461 |
SANDRAPATY RAVICHANDRA M | Managing Member | 3101 SW 34TH AVENUE, STE 905 UNIT 284, OCALA, FL, 34474 |
EGAN THOMAS M | Agent | 915 SE 17TH STREET, OCALA, FL, 34471 |
COMMUNITY RADIATION ONCOLOGY CENTERS, INC | Managing Member | 2650 ELM AVE.,SUITE 201, LONG BEACH, CA, 90806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-14 | - | - |
LC NAME CHANGE | 2008-03-17 | OCALA RADIATION ONCOLOGY CENTER, L.L.C. | - |
CHANGE OF MAILING ADDRESS | 2005-07-19 | 3201 S.W. 33RD ROAD, OCALA, FL 34474 | - |
NAME CHANGE AMENDMENT | 2000-04-03 | OCALA COMMUNITY CANCER CENTER, L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-31 | 3201 S.W. 33RD ROAD, OCALA, FL 34474 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State