Search icon

MEDMAC HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: MEDMAC HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDMAC HOLDINGS II, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: L04000029288
FEI/EIN Number 522443332

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

Mail Address: P.O. BOX 1186, TAMPA, FL, 33601
Address: 3517 W San Miguel St North, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacific Enterprises LLLP Managing Member P.O. BOX 1186, TAMPA, FL, 33601
Boulder Enterprises II LLLP Managing Member P.O. BOX 1186, TAMPA, FL, 33601
McCoskrie John H Agent 3517 W San Miguel St. North, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 3517 W San Miguel St North, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 3517 W San Miguel St. North, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2015-02-23 McCoskrie, John H -
CHANGE OF MAILING ADDRESS 2005-07-11 3517 W San Miguel St North, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State