Search icon

BACKBONE MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: BACKBONE MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACKBONE MEDICAL, 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: 28 Jul 2004 (21 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L04000055986
FEI/EIN Number 201422535

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

Address: 2516 W. Prospect Rd., TAMPA, FL, 33629, US
Mail Address: 2516 W. Prospect Rd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRSCH CHRISTOPHER C Managing Member 2516 W. Prospect Rd., TAMPA, FL, 33629
CONNERY JOHN C Agent 101 E KENNEDY BLVD, STE 3700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2516 W. Prospect Rd., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-04-30 2516 W. Prospect Rd., TAMPA, FL 33629 -
LC AMENDED AND RESTATED ARTICLES 2007-03-22 - -
REGISTERED AGENT NAME CHANGED 2007-03-22 CONNERY, JOHN C -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 101 E KENNEDY BLVD, STE 3700, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State