Search icon

STRONG MEDICAL CONSULTANTS, LLC

Company Details

Entity Name: STRONG MEDICAL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Mar 2006 (19 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L06000030910
FEI/EIN Number 16-1619180
Mail Address: PO Box 1784, MELBOURNE, FL 32902
Address: 4663 NORTH US HIGHWAY 1, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LAYTON, NANCY LR Agent 4663 N. US Hwy 1, MELBOURNE, FL 32935

Manager

Name Role Address
LAYTON, NANCY LR Manager 4663 N. US Hwy 1, MELBOURNE, FL 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124293 ADVANCED PAIN AND NEUROMUSCULAR CONSULTANTS OF BREVARD EXPIRED 2015-12-09 2020-12-31 No data 307 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901
G08038900292 ADVANCED PAIN AND NEUROMUSCULAR CONSULTANTS OF BREVARD EXPIRED 2008-02-07 2013-12-31 No data 307 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-08 4663 N. US Hwy 1, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2016-05-08 4663 NORTH US HIGHWAY 1, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 4663 NORTH US HIGHWAY 1, MELBOURNE, FL 32935 No data
LC AMENDMENT AND NAME CHANGE 2016-04-06 STRONG MEDICAL CONSULTANTS, LLC No data
REGISTERED AGENT NAME CHANGED 2015-02-05 LAYTON, NANCY LR No data
MERGER 2006-04-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000056721

Documents

Name Date
LC Voluntary Dissolution 2018-05-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-08
LC Amendment and Name Change 2016-04-06
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-05-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-30

Date of last update: 28 Jan 2025

Sources: Florida Department of State