Search icon

ORLANDO 7350 MEDICAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO 7350 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: 10 May 2012 (13 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: M12000002625
FEI/EIN Number 81-0973442

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
Westmeyer Peter President One Town Center Road, BOCA RATON, FL, 33486
OPANOWSKI DANIELLE Vice President C/O MB REAL ESTATE SERVICES INC., CHICAGO, IL, 60602
Motisi Meegan T Auth ONE TOWN CENTER RD., SUITE 300, Boca Raton, FL, 33486
ORLANDO 7350 MEDICAL PROPERTIES, LLC Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 7720 US Hwy 98 W, Suite 120, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2017-01-13 Orlando 7350 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 7350 MEDICAL PROPERTIES, LLC -

Documents

Name Date
LC Withdrawal 2022-12-16
ANNUAL REPORT 2022-01-25
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 2016-04-19
LC Amendment and Name Change 2016-01-04
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State