Search icon

FACILITY MEDICS, LLC - Florida Company Profile

Company Details

Entity Name: FACILITY MEDICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FACILITY MEDICS, 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: 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: 15 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000017812
FEI/EIN Number 571176309

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

Address: 1108 24TH AVE E., 115, ELLENTON, FL, 34222, US
Mail Address: 1108 24TH AVE E., 115, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES MELLON Manager 1108 24TH AVE E., ELLENTON, FL, 34222
MELLON JAMES Agent 1108 24TH AVE E., ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 MELLON, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-12-28 FACILITY MEDICS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1108 24TH AVE E., 115, ELLENTON, FL 34222 -

Documents

Name Date
REINSTATEMENT 2020-12-07
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-10-31
LC Name Change 2015-12-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-21
REINSTATEMENT 2013-05-01
REINSTATEMENT 2010-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State