Search icon

REMEDY MEDICAL SOLUTIONS LLC - Florida Company Profile

Company Details

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

REMEDY 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: 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: 01 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: L05000114724
FEI/EIN Number 811932120

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

Address: 23671 HARMONY LANE, LAND O LAKES, FL, 34639, US
Mail Address: 23671 HARMONY LANE, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUT SUZANNE C Managing Member 23671 HARMONY LANE, LAND O LAKES, FL, 34639
TROUT SUZANNE C Agent 23671 HARMONY LANE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 23671 HARMONY LANE, LAND O LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2018-03-13 23671 HARMONY LANE, LAND O LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 23671 HARMONY LANE, LAND O LAKES, FL 34639 -
LC AMENDMENT AND NAME CHANGE 2016-03-29 REMEDY MEDICAL SOLUTIONS LLC -
REGISTERED AGENT NAME CHANGED 2008-12-05 TROUT, SUZANNE C -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
LC Amendment and Name Change 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State