Search icon

MEDEXPRESS DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MEDEXPRESS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDEXPRESS DEVELOPMENT, 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: 12 Dec 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L05000118427
FEI/EIN Number 20-3824377

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

Address: 423 Fortress Blvd., Morgantown, WV, 26508, US
Mail Address: 423 Fortress Blvd., Morgantown, WV, 26508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URGENT CARE MSO, LLC Member -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166763 DOCTOR'S WALK-IN CLINICS EXPIRED 2009-10-19 2014-12-31 - P.O. BOX 22997, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 423 Fortress Blvd., Morgantown, WV 26508 -
CHANGE OF MAILING ADDRESS 2023-04-22 423 Fortress Blvd., Morgantown, WV 26508 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-01-14 - -
REGISTERED AGENT NAME CHANGED 2021-01-14 CT CORPORATION SYSTEM -
LC AMENDMENT 2019-07-22 - -
LC STMNT OF RA/RO CHG 2015-12-03 - -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
ARTICLES OF CORRECTION 2005-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
CORLCRACHG 2021-01-14
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-05-20
LC Amendment 2019-07-22
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State