Entity Name: | MED COMPLEX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MED COMPLEX 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | L07000013141 |
FEI/EIN Number |
208419497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 289 SW STONEGATE TERRACE, 103, LAKE CITY, FL, 32024, US |
Mail Address: | 11285 SW 27TH AVE, GAINESVILLE, FL, 32608, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN WASEEM | Manager | 289 SW STONEGATE TERRACE SUITE #103, LAKE CITY, FL, 32024 |
KHAN NAJEEBA | Managing Member | 289 SW STONEGATE TERRACE SUITE #103, LAKE CITY, FL, 32024 |
MUENCHEN JOHN R | Agent | 1140 SW Bascom Norris Drive #107, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-01 | 289 SW STONEGATE TERRACE, 103, LAKE CITY, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | MUENCHEN, JOHN R | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 1140 SW Bascom Norris Drive #107, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-27 | 289 SW STONEGATE TERRACE, 103, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State