Search icon

MEDICAL LEGAL CONCEPTS LLC

Company Details

Entity Name: MEDICAL LEGAL CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: L04000082254
FEI/EIN Number 201877887
Address: 1195 Creech Rd., Naples, FL, 34103, US
Mail Address: 1195 Creech Rd., Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RACHEL C. HENDERSON Agent 1195 CREECH RD, NAPLES, FL, 34103

Managing Member

Name Role Address
HENDERSON RACHEL C Managing Member 1195 CREECH RD., NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127928 HOPE IMPACT MINISTRIES ACTIVE 2023-10-16 2028-12-31 No data 1195 CREECH RD, NAPLES, FL, 34103
G23000008554 NURSING IMPACT ACTIVE 2023-01-19 2028-12-31 No data 6231 PGA BLVD STE 104-243, PALM BEACH GARDENS, FL, 33418
G12000059509 MEDICAL LEGAL CONCEPTS ACTIVE 2012-06-15 2027-12-31 No data 6231 PGA BLVD., STE. 104 PMB. 243, PALM BEACH GARDENS, FL, 33418
G12000059511 NURSING IMPACT EXPIRED 2012-06-15 2017-12-31 No data 6231 PGA BLVD, STE 104 PMB 243, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 1195 CREECH RD, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 1195 Creech Rd., Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-10-04 1195 Creech Rd., Naples, FL 34103 No data
LC STMNT OF RA/RO CHG 2023-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-02 RACHEL C. HENDERSON No data
LC STMNT OF RA/RO CHG 2016-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
LC Amendment 2023-10-20
CORLCRACHG 2023-10-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State