Search icon

ORLANDO 9430 MEDICAL PROPERTIES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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