Search icon

LAKE FAMILY PRACTICE OF ORLANDO & EVANS FAMILY CARE INC

Company Details

Entity Name: LAKE FAMILY PRACTICE OF ORLANDO & EVANS FAMILY CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: P14000091745
FEI/EIN Number 47-2312733
Mail Address: 2920 MAGNOLIA BLOSSOM CIRCLE, CLERMONT, FL, 34711, US
Address: 1317 N. PINE HILLS ROAD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MADRAY PURNAMA Agent 2920 MAGNOLIA BLOSSOM CIRCLE, CLERMONT, FL, 34711

President

Name Role Address
MADRAY PURNAMA President 2920 MAGNOLIA BLOSSOM CIRCLE, CLERMONT, FL, 34711

Treasurer

Name Role Address
MADRAY PURNAMA Treasurer 2920 MAGNOLIA BLOSSOM CIRCLE, CLERMONT, FL, 34711

Secretary

Name Role Address
MADRAY PURNAMA Secretary 2920 MAGNOLIA BLOSSOM CIRCLE, CLERMONT, FL, 34711

Director

Name Role Address
LE LOC KIM MD Director 1317 N. PINE HILLS ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-13 MADRAY, PURNAMA No data
AMENDMENT AND NAME CHANGE 2015-07-30 LAKE FAMILY PRACTICE OF ORLANDO & EVANS FAMILY CARE INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000029452 ACTIVE 2023CA-014117-O ORANGE CTY 2023-11-17 2029-01-11 $237,219.96 CHCT FLORIDA, LLC, 3326 ASPEN GROVE DRIVE, SUITE 150, FRANKLIN, TN 37067

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Amendment and Name Change 2015-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State