Search icon

MIMEDX PROCESSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MIMEDX PROCESSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMEDX PROCESSING SERVICES, 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: 27 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L07000067426
FEI/EIN Number 753258668

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

Address: 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062, US
Mail Address: 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Doug Chief Financial Officer 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062
Capper Joseph H Chief Executive Officer 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062
Hulse William F Secretary 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062
Hulse William F Agent 1201 HAYS ST., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
REGISTERED AGENT NAME CHANGED 2022-12-15 Hulse, William F. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2015-09-16 MIMEDX PROCESSING SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2013-10-07 1775 WEST OAK COMMONS CT., MARIETTA, GA 30062 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-07 1201 HAYS ST., TALLAHASSEE, FL 32301 -
PENDING REINSTATEMENT 2013-10-07 - -
REINSTATEMENT 2013-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-07 1775 WEST OAK COMMONS CT., MARIETTA, GA 30062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25
LC Name Change 2015-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State