Search icon

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

Company Details

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

ACADEMY MEDICAL, 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L02000031614
FEI/EIN Number 043724072

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

Address: 380 Columbia Dr, Suite 100, West Palm Beach, FL, 33409, US
Mail Address: 380 Columbia Dr, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaw Dan M Managing Member 16338 Tarpon Dr., Pensacola, FL, 32507
SHAW DANIEL M Agent 380 Columbia Dr, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CONVERSION 2019-02-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000009778. CONVERSION NUMBER 100000190021
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 380 Columbia Dr, Suite 100, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 380 Columbia Dr, Suite 100, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2017-02-21 380 Columbia Dr, Suite 100, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2013-09-19 SHAW, DANIEL M -
LC AMENDMENT 2013-09-19 - -
LC AMENDMENT 2012-09-10 - -
LC AMENDMENT 2011-01-27 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000584449 TERMINATED 1000001006331 PALM BEACH 2024-08-16 2044-09-11 $ 11,765.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000956132 LAPSED 2013-CA-4224 ALACHUA COUNTY CIRCUIT COURT 2015-09-29 2020-10-16 $1,124,070.00 PATRICK J. PAPA, 3519 SW 86TH STREET, GAINESVILLE, FL 32608

Documents

Name Date
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-25
LC Amendment 2013-09-19
ANNUAL REPORT 2013-03-21
LC Amendment 2012-09-10
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State