Search icon

S.R. 50 MEDICAL PARK, L.C. - Florida Company Profile

Company Details

Entity Name: S.R. 50 MEDICAL PARK, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.R. 50 MEDICAL PARK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2002 (22 years ago)
Document Number: L98000003520
FEI/EIN Number 593556087

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

Address: 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
Mail Address: 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLAM REHEEM M Manager 12900 CORTEZ BLVD., STE. 204, BROOKSVILLE, FL, 34613
REHEEM ALLAM M Agent 12900 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2002-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-30 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2002-10-30 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2002-10-30 REHEEM, ALLAM MDR. -
REGISTERED AGENT ADDRESS CHANGED 2002-10-30 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL 34613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State