Search icon

DARCY MEDICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DARCY MEDICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARCY MEDICAL SOLUTIONS, 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.
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: 11 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000118135
FEI/EIN Number 208296520

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

Address: 15275 COLLIER BLVD., #201 PNB230, NAPLES, FL, 34119
Mail Address: 15275 COLLIER BLVD., #201 PNB230, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHEA MICHEL Managing Member 14496 JEKYLL ISLAND COURT, NAPLES, FL, 34119
BETHEA MICHEL D Agent 15275 COLLIER BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-06 15275 COLLIER BLVD., #201 PNB230, NAPLES, FL 34119 -
REINSTATEMENT 2011-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-06 15275 COLLIER BLVD, STE. 201-230, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2011-05-06 15275 COLLIER BLVD., #201 PNB230, NAPLES, FL 34119 -
PENDING REINSTATEMENT 2011-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-08-21 BETHEA, MICHEL D -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2011-05-06
ANNUAL REPORT 2008-08-21
REINSTATEMENT 2007-10-08
Florida Limited Liability 2006-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State