Search icon

MEDERO MEDICAL OF MARION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDERO MEDICAL OF MARION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDERO MEDICAL OF MARION, 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: 16 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000001292
FEI/EIN Number 611427880

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

Address: 1109 SW 10TH STREET, OCALA, FL, 34471
Mail Address: 1109 SW 10TH STREET, OCALA, FL, 34471
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINIE MADELINE President 1109 SW 10TH STREET, OCALA, FL, 34471
DOMINIE COOKIE Agent 1109 SW 10TH STREET, OCALA, FL, 34471

National Provider Identifier

NPI Number:
1700023157

Authorized Person:

Name:
MR. LARRY MAYFIELD
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
2083X0100X - Occupational Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3526296796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 1109 SW 10TH STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-04-01 1109 SW 10TH STREET, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 1109 SW 10TH STREET, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2007-05-01 DOMINIE, COOKIE -
CANCEL ADM DISS/REV 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-11-20
Florida Limited Liabilites 2002-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State