Search icon

LEESBURG-OCALA HEART INSTITUTE BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEESBURG-OCALA HEART INSTITUTE BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEESBURG-OCALA HEART INSTITUTE BUILDING, 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: 10 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L98000002642
FEI/EIN Number 593545910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 Doctors Court, Leesburg, FL, 34748, US
Mail Address: 700 Doctors Court, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JESYK1JJ1K4X25 L98000002642 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Widdis, Treva D, 700 Doctors Court, Leesburg, US-FL, US, 34748
Headquarters 700 Doctors Court, Leesburg, US-FL, US, 34748

Registration details

Registration Date 2021-08-05
Last Update 2022-08-05
Status LAPSED
Next Renewal 2022-08-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L98000002642

Key Officers & Management

Name Role Address
COOK R. DUANE M Manager 700 Doctors Court, Leesburg, FL, 34748
RICHARDSON ROBERT JM.D. Manager 700 Doctors Court, Leesburg, FL, 34748
WIDDIS TREVA D Agent 700 Doctors Court, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 700 Doctors Court, Leesburg, FL 34748 -
LC STMNT OF RA/RO CHG 2018-08-13 - -
REGISTERED AGENT NAME CHANGED 2018-08-13 WIDDIS, TREVA D -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 700 Doctors Court, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-04-23 700 Doctors Court, Leesburg, FL 34748 -
LC AMENDMENT 2015-09-22 - -
LC DISSOCIATION MEM 2015-09-22 - -
LC AMENDMENT 2015-08-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-04
CORLCRACHG 2018-08-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-17
LC Amendment 2015-09-22
CORLCDSMEM 2015-09-22
LC Amendment 2015-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State