Search icon

MEDICAL LEGAL CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL LEGAL CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL LEGAL CONCEPTS 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: 15 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: L04000082254
FEI/EIN Number 201877887

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

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

Key Officers & Management

Name Role Address
HENDERSON RACHEL C Managing Member 1195 CREECH RD., NAPLES, FL, 34103
RACHEL C. HENDERSON Agent 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 - 1195 CREECH RD, NAPLES, FL, 34103
G23000008554 NURSING IMPACT ACTIVE 2023-01-19 2028-12-31 - 6231 PGA BLVD STE 104-243, PALM BEACH GARDENS, FL, 33418
G12000059509 MEDICAL LEGAL CONCEPTS ACTIVE 2012-06-15 2027-12-31 - 6231 PGA BLVD., STE. 104 PMB. 243, PALM BEACH GARDENS, FL, 33418
G12000059511 NURSING IMPACT EXPIRED 2012-06-15 2017-12-31 - 6231 PGA BLVD, STE 104 PMB 243, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 1195 CREECH RD, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 1195 Creech Rd., Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-10-04 1195 Creech Rd., Naples, FL 34103 -
LC STMNT OF RA/RO CHG 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 RACHEL C. HENDERSON -
LC STMNT OF RA/RO CHG 2016-07-19 - -

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 Apr 2025

Sources: Florida Department of State