Entity Name: | MEDSTORE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDSTORE, 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: | 28 Feb 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000007483 |
FEI/EIN Number |
010771105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 INDIAN TRACE # 228, WESTON, FL, 33326, US |
Mail Address: | 304 INDIAN TRACE # 228, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO JOSE J | Manager | 304 INDIAN TRACE # 228, WESTON, FL, 33326 |
VUURMAN GABRIELA B | Agent | 1440 NW 110TH AVE, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | VUURMAN, GABRIELA B | - |
REINSTATEMENT | 2016-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 1440 NW 110TH AVE, APT 394, PLANTATION, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 304 INDIAN TRACE # 228, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 304 INDIAN TRACE # 228, WESTON, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000194689 | TERMINATED | 1000000384105 | BROWARD | 2013-01-14 | 2033-01-23 | $ 3,963.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2016-03-04 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-29 |
Reg. Agent Change | 2009-10-16 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State