Entity Name: | ORLANDO 9430 MEDICAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jul 2002 (23 years ago) |
Date of dissolution: | 16 Dec 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | M02000001869 |
FEI/EIN Number |
331015243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MB REAL ESTATE SERVICES INC., 181 W. MADISON STREET, CHICAGO, IL, 60602, US |
Mail Address: | C/O MB REAL ESTATE SERVICES INC., 181 W. MADISON STREET, CHICAGO, IL, 60602, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OPANOWSKI DANIELLE | Vice President | C/O MB REAL ESTATE SERVICES INC., CHICAGO, IL, 60602 |
Motisi Meegan | Auth | One Town Center Road, Suite 3, Boca Raton, FL, 33486 |
Westmeyer Peter | President | One Town Center Road, BOCA RATON, FL, 33486 |
ORLANDO 9430 MEDICAL PROPERTIES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-12-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | c/o MB Real Estate, 7720 US Hwy 98 W, Suite 120, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | Orlando 9430 Medical Properties, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | C/O MB REAL ESTATE SERVICES INC., 181 W. MADISON STREET, SUITE 4700, CHICAGO, IL 60602 | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | C/O MB REAL ESTATE SERVICES INC., 181 W. MADISON STREET, SUITE 4700, CHICAGO, IL 60602 | - |
LC AMENDMENT AND NAME CHANGE | 2016-01-04 | ORLANDO 9430 MEDICAL PROPERTIES, LLC | - |
REINSTATEMENT | 2003-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000143478 | TERMINATED | 1000000092849 | 3908 1146 | 2008-09-29 | 2029-01-22 | $ 3,177.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000379577 | TERMINATED | 1000000092849 | 3908 1146 | 2008-09-29 | 2029-01-28 | $ 3,177.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
LC Withdrawal | 2022-12-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-23 |
LC Amendment and Name Change | 2016-01-04 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State