Search icon

PHYSICAL MEDICINE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHYSICAL MEDICINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICAL MEDICINE, 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L01000002840
FEI/EIN Number 593697519

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

Address: 509 WEST COLONIAL BLVD., ORLANDO, FL, 32804
Mail Address: 3868 HUNTER ISLE DRIVE, ORLANDO, FL, 32837
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOLIC MLADEN President 3868 HUNTER ISLE DRIVE, ORLANDO, FL, 32837
MERCER FRANK J Manager 2630 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308
MBERCER FRANK J Agent 2630 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 MBERCER, FRANK JCPA -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 2630 CENTENNIAL PLACE, 1, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2010-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-09 509 WEST COLONIAL BLVD., ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2010-06-09 509 WEST COLONIAL BLVD., ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-01-04
Reinstatement 2010-06-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-08-08
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-07-16
LIMITED LIABILITY CORPORATION 2003-01-22
ANNUAL REPORT 2002-08-06
Florida Limited Liabilites 2001-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State