Entity Name: | MEDICAL TOOL & TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICAL TOOL & TECHNOLOGY, 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: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000092903 |
FEI/EIN Number |
202061476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2153 SE Hawthorne Rd., GAINESVILLE, FL, 32641, US |
Mail Address: | 2153 SE Hawthorne Rd., GAINESVILLE, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL THOMAS | Manager | 6211 SW 122 LN, MICANOPY, FL, 32667 |
Helmig Vickie | Manager | 1022 SE 163rd St., Gainesville, FL, 32640 |
Wheeler John | Gene | 2153 SE Hawthorne Rd., GAINESVILLE, FL, 32641 |
Robinson Michael | Manager | 2153 SE Hawthorne Rd., GAINESVILLE, FL, 32641 |
Wheeler John S | Agent | 2153 SE Hawthorne Rd., GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 2153 SE Hawthorne Rd., Suite 224, Box 13, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | Wheeler, John S | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 2153 SE Hawthorne Rd., Suite 224, Box 13, GAINESVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 2153 SE Hawthorne Rd., Suite 224, Box 13, GAINESVILLE, FL 32641 | - |
REINSTATEMENT | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-06-23 |
ANNUAL REPORT | 2010-02-22 |
Limited Liab AR | 2009-07-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State