WAYPOINT MEDICAL, LLC - Florida Company Profile

Entity Name: | WAYPOINT MEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAYPOINT MEDICAL, 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: | 18 Apr 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | L07000041332 |
FEI/EIN Number |
208870522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 N Washington Ave, Titusville, FL, 32796, US |
Mail Address: | 500 N Washington Ave, Titusville, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYLE JAMES | Manager | 500 N Washington Ave, Titusville, FL, 32796 |
MOYLE JON C | Agent | 118 Gadsden St, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000056798 | WAYPOINT HOME HEALTH CARE | ACTIVE | 2023-05-04 | 2028-12-31 | - | 500 N WASHINGTON AVE #108, TITUSVILLE, FL, 32796 |
G11000004868 | WAYPOINT HOME HEALTH CARE | EXPIRED | 2011-01-10 | 2016-12-31 | - | 1001 S. RIVERSIDE DRIVE, EDGEWATER, FL, 32142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-17 | 500 N Washington Ave, Ste 108, Titusville, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2023-05-17 | 500 N Washington Ave, Ste 108, Titusville, FL 32796 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 118 Gadsden St, Suite 100, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | MOYLE, JON CAMERON | - |
LC AMENDMENT | 2011-01-25 | - | - |
REINSTATEMENT | 2010-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-05-17 |
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State