Entity Name: | MEDLEASE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDLEASE, 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: |
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: | 08 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L06000117309 |
FEI/EIN Number |
208016753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 FAIRWAY DRIVE, SUITE 106, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 550 FAIRWAY DRIVE, SUITE 106, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRECHER DEBORAH | Managing Member | 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
MEDCHOICE FINANCIAL LLC | Managing Member | - |
PADULA & GRANT, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-08 | PADULA & GRANT, PLLC | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-08 | 365 EAST PALMETTO PARK, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2009-10-08 | 550 FAIRWAY DRIVE, SUITE 106, DEERFIELD BEACH, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-19 | 550 FAIRWAY DRIVE, SUITE 106, DEERFIELD BEACH, FL 33441 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000782156 | LAPSED | 1000000241366 | BROWARD | 2011-11-18 | 2021-11-30 | $ 709.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000397989 | LAPSED | 11-12209 (08) | BROWARD COUNTY CIRCUIT | 2010-09-14 | 2016-06-27 | $1,353,757.24 | SOVEREIGN BANK, 3 HUNTINGTON QUADRANGLE, 101, MELVILLE, NY 11747 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-21 |
REINSTATEMENT | 2009-10-08 |
Reg. Agent Change | 2008-07-15 |
ANNUAL REPORT | 2008-03-17 |
LC Amendment | 2007-10-09 |
ANNUAL REPORT | 2007-07-19 |
Florida Limited Liability | 2006-12-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State