Search icon

NATURE COAST MEDICAL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: NATURE COAST MEDICAL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE COAST MEDICAL SYSTEMS, 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: 15 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000006121
FEI/EIN Number 010625702

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

Address: 305 S. Line Ave., Inverness, FL, 34452, US
Mail Address: 305 S. Line Ave., Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULSETH ROBERT N Managing Member 305 S LINE AVE, INVERNESS, FL, 34452
Ulseth Robert N Agent 305 S. Line Ave., Inverness, FL, 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060718 PRIMORIS MEDICAL REVENUE MANAGEMENT ACTIVE 2015-06-15 2025-12-31 - 8 OCALE WAY N, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-26 305 S. Line Ave., Inverness, FL 34452 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 305 S. Line Ave., Inverness, FL 34452 -
REGISTERED AGENT NAME CHANGED 2022-02-02 Ulseth, Robert N -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 305 S. Line Ave., Inverness, FL 34452 -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State