Entity Name: | MIDPOINT MEDICAL MOB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIDPOINT MEDICAL MOB, 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: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000024802 |
FEI/EIN Number |
204676385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 5th Ave N, ST PETERSBURG, FL, 33701, US |
Mail Address: | 435 5th Ave N, ST PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSTON R. PATRICK | Managing Member | 435 5th Ave N, ST PETERSBURG, FL, 33701 |
Dunlay Kim | Director | 435 5th Ave N, ST PETERSBURG, FL, 33701 |
Sanders Law Group, PA | Agent | 2958 1st Avenue N., St Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 435 5th Ave N, SUITE 200, ST PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 435 5th Ave N, SUITE 200, ST PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-29 | Sanders Law Group, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-29 | 2958 1st Avenue N., St Petersburg, FL 33713 | - |
LC NAME CHANGE | 2006-04-07 | MIDPOINT MEDICAL MOB, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State