Search icon

MED COMPLEX LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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