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