Search icon

OCALA RADIATION ONCOLOGY CENTER, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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