Search icon

MEDMEETING LOGICS, LLC - Florida Company Profile

Company Details

Entity Name: MEDMEETING LOGICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDMEETING LOGICS, 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: 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L05000089622
FEI/EIN Number 203463392

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

Address: 101 Marketside Aveue, Suite 404-357, Ponte Vedra, FL, 32081, US
Mail Address: 101 Marketside Aveue, Suite 404-357, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK AMY L Agent 186 MYRTLE BROOK BEND, PONTE VEDRA, FL, 32081
NOVAK AMY L Managing Member 101 Marketside Avenue, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 101 Marketside Aveue, Suite 404-357, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2016-02-11 101 Marketside Aveue, Suite 404-357, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-24 186 MYRTLE BROOK BEND, PONTE VEDRA, FL 32081 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-24
ADDRESS CHANGE 2010-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State