Search icon

GENESIS MEDICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GENESIS MEDICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS MEDICAL SOLUTIONS, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: L05000113395
FEI/EIN Number 203770259

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

Mail Address: 10810 BOYETTE RD, RIVERVIEW, FL, 33568, US
Address: 10811 JOHANNA AVE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ERIC M Managing Member 600 ByPass Drive, Clearwater, FL, 33764
SERRA MARK C Agent 10811 JOHANNA AVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-05-04 - -
LC DISSOCIATION MEM 2020-11-03 - -
LC STMNT OF RA/RO CHG 2020-11-02 - -
CHANGE OF MAILING ADDRESS 2020-11-02 10811 JOHANNA AVE, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 10811 JOHANNA AVE, RIVERVIEW, FL 33578 -
REINSTATEMENT 2018-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-04-09 - -
PENDING REINSTATEMENT 2012-04-09 - -
PENDING REINSTATEMENT 2010-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2020-11-03
CORLCDSMEM 2020-11-03
CORLCRACHG 2020-11-02
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2016-02-15
AMENDED ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State