Search icon

MEDPRO SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MEDPRO SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDPRO SOLUTIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: L03000011017
FEI/EIN Number 841624448

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

Address: 8333 North Davis Hwy, Pensacola, FL, 32514, US
Mail Address: 8333 North Davis Hwy, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNING JEREMY C Agent 125 E. INTENDENCIA STREET, PENSACOLA, FL, 32502
MVI, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07038900332 MEDPRO SOLUTIONS ACTIVE 2007-02-07 2027-12-31 - 8333 N DAVIS HWY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 8333 North Davis Hwy, Pensacola, FL 32514 -
CHANGE OF MAILING ADDRESS 2021-03-24 8333 North Davis Hwy, Pensacola, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 125 E. INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, FL 32502 -
LC STMNT OF RA/RO CHG 2017-08-11 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 BRANNING, JEREMY C -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-22
CORLCRACHG 2017-08-11
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State