Search icon

MEDSOURCE, L.L.C. - Florida Company Profile

Headquarter

Company Details

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

MEDSOURCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: L01000013384
FEI/EIN Number 593746707

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

Address: 300 S Biscayne Boulevard, Miami, FL, 33131, US
Mail Address: 300 S Biscayne Boulevard, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDSOURCE, L.L.C., ALASKA 10234089 ALASKA
Headquarter of MEDSOURCE, L.L.C., ILLINOIS LLC_02354268 ILLINOIS

Key Officers & Management

Name Role Address
SULLIVAN TERRENCE T Manager 1220 ROSE RD, CLEARWATER, FL, 33759
SULLIVAN TERRENCE T Agent 701 ENTERPRISE ROAD EAST, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 300 S Biscayne Boulevard, Apt 2104, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-08-21 300 S Biscayne Boulevard, Apt 2104, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 701 ENTERPRISE ROAD EAST, SUITE 601, SAFETY HARBOR, FL 34695 -
LC AMENDMENT 2017-03-17 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 SULLIVAN , TERRENCE T -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000327048 TERMINATED 1000000590702 PINELLAS 2014-03-05 2024-03-13 $ 935.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220ING

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-24
LC Amendment 2017-03-17
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103777102 2020-04-10 0455 PPP 701 Enterprise Road Suite 601, SAFETY HARBOR, FL, 34695
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2181472.5
Loan Approval Amount (current) 2181472.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAFETY HARBOR, PINELLAS, FL, 34695-0001
Project Congressional District FL-13
Number of Employees 134
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2207104.8
Forgiveness Paid Date 2021-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State