Entity Name: | AMEDICUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMEDICUS, 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: |
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: | 24 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Jan 2005 (20 years ago) |
Document Number: | L03000014728 |
FEI/EIN Number |
014300630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11901 AMEDICUS LANE, FORT MYERS, FL, 33907, US |
Mail Address: | 1647 SUN CITY CTR PLAZA, 204E, SUN CITY CENTER, FL, 33573 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITCOMB STANLEY PJr. | Manager | 1647 SUN CITY CTR PLZ, SUN CITY CENTER, FL, 33573 |
Stanley P. Whitcomb, Jr Rev Trust dated 09 | Managing Member | 1647 SUN CITY CTR PLAZA, SUN CITY CENTER, FL, 33573 |
WHITCOMB STANLEY PJr. | Agent | 1647 Sun City CtR Plz, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 11901 AMEDICUS LANE, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 1647 Sun City CtR Plz, #204E, Sun City Center, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-04 | WHITCOMB, STANLEY P, Jr. | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 11901 AMEDICUS LANE, FORT MYERS, FL 33907 | - |
CANCEL ADM DISS/REV | 2005-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State