Search icon

MEDICALTOX TEAM LLC - Florida Company Profile

Company Details

Entity Name: MEDICALTOX TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICALTOX TEAM 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 30 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L03000044357
FEI/EIN Number 432038988

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

Address: 14325 Tambourine Dr, Orlando, FL, 32837, US
Mail Address: 14325 Tambourine Dr, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARBISON JOHN T Managing Member 14325 Tambourine Dr, Orlando, FL, 32837
HILLMAN JAMES V Managing Member 34 LADOGA AVENUE, TAMPA, FL, 33606
MCCLUSKEY DIANA Managing Member 18432 EASTWYCK DR., TAMPA, FL, 33647
HARBISON JOHN Agent 14325 TAMBOURINE DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 14325 Tambourine Dr, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2013-04-30 14325 Tambourine Dr, Orlando, FL 32837 -
LC NAME CHANGE 2011-01-18 MEDICALTOX TEAM LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 14325 TAMBOURINE DRIVE, ORLANDO, FL 32837 -
NAME CHANGE AMENDMENT 2004-09-01 MEDTOX TEAM, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-15
LC Name Change 2011-01-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State