Search icon

MEDICAL PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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

MEDICAL PROPERTIES, 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: 11 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000001181
FEI/EIN Number 260056891

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

Address: 4881 NW 8TH AVE, SUITE 2, GAINESVILLE, FL, 32605
Mail Address: P.O. BOX 357040, GAINESVILLE, FL, 32635
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNEN JESSE Manager 4881 NW 8TH AVE STE 2, GAINESVILLE, FL, 32605
DEPAZ OSCAR Manager 4881 NW 8TH AVE STE 2, GAINESVILLE, FL, 32605
Brannen Jesse Agent 4881 NW 8TH AVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 Brannen, Jesse -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4881 NW 8TH AVE, SUITE 2, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-02-13 4881 NW 8TH AVE, SUITE 2, GAINESVILLE, FL 32605 -
MERGER 2002-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000040419

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-17
Florida Limited Liabilites 2002-01-11
Merger 2002-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State