Search icon

MED SUPPORT OF BOCA RATON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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