Search icon

THC MEDDENT, LLC - Florida Company Profile

Company Details

Entity Name: THC MEDDENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THC MEDDENT, 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: 15 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: L03000030418
FEI/EIN Number 562386939

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

Mail Address: 480 Starfire Causeway, Oldsmar, FL, 34677, US
Address: 5265 PARK BLVD, SUITE 100, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN LINH B Managing Member 480 Starfire Causeway, Oldsmar, FL, 34677
NGUYEN CHI K Managing Member 5265 PARK BLVD, SUITE 100, PINELLAS PARK, FL, 33781
NGUYEN LINH Agent 480 Starfire Causeway, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 5265 PARK BLVD, SUITE 100, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 480 Starfire Causeway, Oldsmar, FL 34677 -
REINSTATEMENT 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 NGUYEN, LINH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 5265 PARK BLVD, SUITE 100, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-05
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State