Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACADEMY MEDICAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2002 (23 years ago)
Date of dissolution: 04 Feb 2019 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Feb 2019 (7 years ago)
Document Number: L02000031614
FEI/EIN Number 043724072
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
City: West Palm Beach
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

Unique Entity ID

CAGE Code:
67AN4
UEI Expiration Date:
2019-04-04

Business Information

Activation Date:
2018-04-04
Initial Registration Date:
2010-12-01

Form 5500 Series

Employer Identification Number (EIN):
043724072
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State