Search icon

MEDISERV MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MEDISERV MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDISERV MANAGEMENT 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000043848
FEI/EIN Number 200406610

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

Address: 7610 Cove Terrace, SARASOTA, FL, 34231, US
Mail Address: 7610 Cove Teraace, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON ROBERT P Managing Member 1586 EAST BROOKE DR., SARASOTA, FL, 34231
DAVIDSON RICHARD A Managing Member 1222 POINT CRISP ROAD, SARASOTA, FL, 34242
HOLLINGSWORTH CRAIG H Managing Member 7610 COVE TERRACE, SARASOTA, FL, 34231
Hollingsworth Craig A Agent 7610 Cove Terrace, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 7610 Cove Terrace, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 7610 Cove Terrace, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2015-04-29 7610 Cove Terrace, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Hollingsworth, Craig A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State