Entity Name: | G"N"G PREVENTIVE, OCCUPATIONAL, & ENVIRONMENTAL MEDICAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G"N"G PREVENTIVE, OCCUPATIONAL, & ENVIRONMENTAL MEDICAL SERVICES, 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: | 13 Jan 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000001375 |
FEI/EIN Number |
010770492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 MEDICAL CARE DR., BRANDON, FL, 33511 |
Mail Address: | 613 MEDICAL CARE DR., BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUPTA BHUPENDRA K | Managing Member | 114 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511 |
Gupta Alka | Vice President | 114 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511 |
MCDERMOTT MICHAEL J | Agent | 791 WEST LUMSDEN ROAD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-08 | 613 MEDICAL CARE DR., BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2007-03-08 | 613 MEDICAL CARE DR., BRANDON, FL 33511 | - |
AMENDMENT AND NAME CHANGE | 2003-05-16 | G"N"G PREVENTIVE, OCCUPATIONAL, & ENVIRONMENTAL MEDICAL SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-03-05 |
AMENDED ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-07-19 |
REINSTATEMENT | 2012-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State