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. |
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 |
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 |
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 | - |
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