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