Search icon

MEDGUARD, LLC - Florida Company Profile

Company Details

Entity Name: MEDGUARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDGUARD, LLC 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: 09 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000000627
FEI/EIN Number 900002964

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

Address: 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVELLE PATRICIA Secretary 1070 Bunnell Roa, Altamonte Springs, FL, 32714
BIEWEND ANDRE Manager 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL, 32714
BIEWEND ANDRE President 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL, 32714
LAVELLE PATRICIA Agent 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL, 32714
LAVELLE PATRICIA Manager 1070 Bunnell Roa, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-21 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-17 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-05-17 1070 BUNNELL ROAD, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State