Entity Name: | U.S.MD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.S.MD, 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: | 15 Dec 2004 (20 years ago) |
Date of dissolution: | 15 Dec 2011 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Dec 2011 (13 years ago) |
Document Number: | L04000090728 |
FEI/EIN Number |
202004964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 125 HIGH STREET, 14TH FLOOR, BOSTON, MA, 02110 |
Address: | 5310 CYPRESS CENTER DRIVE, CYPRESS CENTER II,SUITE 100, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN TARRANT | Chief Financial Officer | 125 HIGH STREET, 14TH FLOOR, BOSTON, MA, 02110 |
CRUGER HENRIK | Chief Executive Officer | 125 HIGH STREET, 14TH FLOOR, BOSTON, MA, 02110 |
BLOOM ALISHA R | Agent | 125 HIGH STREET, BOSTON, FL, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2011-12-15 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AMERICAN HEALTHCARE HOLDINGS INC.(A. MERGER NUMBER 500000118635 |
REINSTATEMENT | 2011-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-10 | 5310 CYPRESS CENTER DRIVE, CYPRESS CENTER II,SUITE 100, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-10 | 125 HIGH STREET, 14TH FLOOR, BOSTON, FL 02110 | - |
CHANGE OF MAILING ADDRESS | 2011-10-10 | 5310 CYPRESS CENTER DRIVE, CYPRESS CENTER II,SUITE 100, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-10 | BLOOM, ALISHA RESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000050871 | TERMINATED | 1000000569048 | LEON | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000323619 | TERMINATED | 1000000467093 | HILLSBOROU | 2013-01-30 | 2033-02-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000375530 | TERMINATED | 1000000219234 | HILLSBOROU | 2011-06-10 | 2031-06-15 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000698927 | TERMINATED | 1000000108740 | 019079 001041 | 2009-02-03 | 2029-02-18 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Merger | 2011-12-15 |
REINSTATEMENT | 2011-10-10 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
Florida Limited Liability | 2004-12-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State