Search icon

MEDSUP DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: MEDSUP DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDSUP DEVELOPMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L00000013939
FEI/EIN Number 651082730

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

Address: 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL, 33966, US
Mail Address: C/O RANDAL MERCER, 12140 Carissa Commerce Court, Ste 102, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER RANDAL L Managing Member 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL, 33966
STOUDER STANLEY A Managing Member 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL, 33966
Royston Robert DJr. Agent 134 SW 52nd St., Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 Royston, Robert D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 134 SW 52nd St., Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2013-01-23 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State