Entity Name: | FUSION MEDICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUSION MEDICAL 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: |
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: | 19 Jan 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 May 2017 (8 years ago) |
Document Number: | L06000006485 |
FEI/EIN Number |
204325467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13506 Summerport Village Pkwy, Windermere, FL, 34786, US |
Mail Address: | 13506 Summerport Village Pkwy, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Souza ALINE | Manager | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Souza Aline | Agent | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-05 | Souza, Aline | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 13506 Summerport Village Pkwy, Suite 127, Windermere, FL 34786 | - |
LC NAME CHANGE | 2017-05-04 | FUSION MEDICAL LLC | - |
LC NAME CHANGE | 2017-01-18 | FUSION 7 LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 13506 Summerport Village Pkwy, Suite 127, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 13506 Summerport Village Pkwy, Suite 127, Windermere, FL 34786 | - |
LC AMENDMENT | 2006-09-06 | - | - |
LC NAME CHANGE | 2006-02-15 | FUSION MEDICAL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-25 |
REINSTATEMENT | 2018-05-09 |
LC Name Change | 2017-05-04 |
LC Name Change | 2017-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5487108403 | 2021-02-08 | 0455 | PPP | 14607 Mondavi Ct N/A, Tampa, FL, 33626-3332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State