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. |
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 |
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 |
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 | - | - |
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 |
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