Entity Name: | MED SUPPORT OF BOCA RATON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MED SUPPORT OF BOCA RATON, 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. |
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: | 01 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000078970 |
FEI/EIN Number |
830410007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1572 BRIDGEWOOD DRIVE, BOCA RATON, FL, 33434, US |
Mail Address: | 1572 BRIDGEWOOD DRIVE, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EQUITY TRUST CO. CUST. F/B/O S. HAIMES | Managing Member | 1572 BRIDGEWOOD DRIVE, BOCA RATON, FL, 33434 |
HAIMES Samantha | Agent | 1572 BRIDGEWOOD DRIVE, BOCA RATON, FL, 33434 |
HAIMES SAMANTHA | Managing Member | 1572 BRIDGEWOOD DRIVE, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | HAIMES, Samantha | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 1572 BRIDGEWOOD DRIVE, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 1572 BRIDGEWOOD DRIVE, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 1572 BRIDGEWOOD DRIVE, BOCA RATON, FL 33434 | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-07-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-06 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-20 |
REINSTATEMENT | 2007-10-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State