Search icon

UNIVERSITY CLINICAL RESEARCH-DELAND, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSITY CLINICAL RESEARCH-DELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: M06000001056
FEI/EIN Number 204327284

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

Address: 615 Crescent Executive Ct, Suite 120, Lake Mary, FL, 32746, US
Mail Address: 615 Crescent Executive Ct, Suite 120, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Orantes Carlos Chief Executive Officer 615 Crescent Executive Ct, Lake Mary, FL, 32746
Donovan Michael Chief Financial Officer 615 Crescent Executive Ct, Lake Mary, FL, 32746
McGuire Tom Corp 615 Crescent Executive Ct, Lake Mary, FL, 32746
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065734 AVAIL CLINICAL RESEARCH, LLC EXPIRED 2014-06-25 2024-12-31 - 860 PEACHWOOD DRIVE, DELAND, FL, 32720
G08247900016 AVAIL CLINICAL RESEARCH, LLC EXPIRED 2008-09-03 2013-12-31 - 860 PEACHWOOD DRIVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-08 - -
REGISTERED AGENT NAME CHANGED 2024-04-08 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 615 Crescent Executive Ct, Suite 120, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-05-25 615 Crescent Executive Ct, Suite 120, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
CORLCRACHG 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-11-18
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State