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. |
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 |
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 |
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 |
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 | - |
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