STRONG MEDICAL CONSULTANTS, LLC - Florida Company Profile

Entity Name: | STRONG MEDICAL CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
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 | 161619180 |
Mail Address: | PO Box 1784, MELBOURNE, FL, 32902, US |
Address: | 4663 NORTH US HIGHWAY 1, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
City: | Melbourne |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYTON NANCY L | Manager | 4663 N. US Hwy 1, MELBOURNE, FL, 32935 |
LAYTON NANCY L | Agent | 4663 N. US Hwy 1, MELBOURNE, FL, 32935 |
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 | - | 307 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901 |
G08038900292 | ADVANCED PAIN AND NEUROMUSCULAR CONSULTANTS OF BREVARD | EXPIRED | 2008-02-07 | 2013-12-31 | - | 307 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-05-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-08 | 4663 N. US Hwy 1, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2016-05-08 | 4663 NORTH US HIGHWAY 1, MELBOURNE, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 4663 NORTH US HIGHWAY 1, MELBOURNE, FL 32935 | - |
LC AMENDMENT AND NAME CHANGE | 2016-04-06 | STRONG MEDICAL CONSULTANTS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | LAYTON, NANCY LR | - |
MERGER | 2006-04-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000056721 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State