Search icon

MEDICATION MANAGEMENT CONSULTANTS LLC - Florida Company Profile

Company Details

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

MEDICATION MANAGEMENT CONSULTANTS 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: 03 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2007 (18 years ago)
Document Number: L04000057468
FEI/EIN Number 900548921

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

Address: 14861 Bonnybridge Drive, ORLANDO, FL, 32826, US
Mail Address: 14861 Bonnybridge Drive, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS HENRY RICHARD Managing Member 14861 Bonnybridge Drive, ORLANDO, FL, 32826
COLLINS BARBARA Managing Member 14861 Bonnybridge Drive, ORLANDO, FL, 32826
COLLINS HENRY RICHARD Agent 14861 Bonnybridge Drive, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041161 TURNKEY ENTERPRISES EXPIRED 2010-05-10 2015-12-31 - 500 FOREST GREEN COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 14861 Bonnybridge Drive, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2017-04-27 14861 Bonnybridge Drive, ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 14861 Bonnybridge Drive, ORLANDO, FL 32826 -
LC AMENDMENT 2007-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-06-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State