Search icon

7545-7547 MEDICAL DRIVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 7545-7547 MEDICAL DRIVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7545-7547 MEDICAL DRIVE, L.L.C. 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: 10 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L05000079057
FEI/EIN Number 593826451

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

Address: 7545 MEDICAL DRIVE, HUDSON, FL, 34667, US
Mail Address: 7545 MEDICAL DRIVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL JOSE F Manager 7545 MEDICAL DRIVE, HUDSON, FL, 34667
DICKENS MARK Agent 7320 E. FLETCHER AVENUE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 7320 E. FLETCHER AVENUE, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2011-04-25 DICKENS, MARK -
CHANGE OF PRINCIPAL ADDRESS 2007-06-26 7545 MEDICAL DRIVE, HUDSON, FL 34667 -
CANCEL ADM DISS/REV 2007-06-26 - -
CHANGE OF MAILING ADDRESS 2007-06-26 7545 MEDICAL DRIVE, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000764090 TERMINATED 1000000848751 PASCO 2019-11-14 2039-11-20 $ 991.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-07
LC Amendment 2017-03-27
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State