Search icon

WEST POINT MEDICAL GROUP, LC - Florida Company Profile

Company Details

Entity Name: WEST POINT MEDICAL GROUP, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST POINT MEDICAL GROUP, LC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2006 (19 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: L06000052513
FEI/EIN Number 861165096

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

Address: 1317 WEST POINT DRIVE, COCOA, FL, 32922
Mail Address: 1317 WEST POINT DRIVE, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ RAYMOND CMD Agent 1317 WEST POINT DRIVE, COCOA, FL, 32922
WEST POINT MEDICAL GROUP Managing Member 1317 WEST POINT DRIVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-07 - -
REGISTERED AGENT NAME CHANGED 2021-02-25 BAEZ, RAYMOND C, MD -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1317 WEST POINT DRIVE, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2011-04-26 1317 WEST POINT DRIVE, COCOA, FL 32922 -
REINSTATEMENT 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State