Search icon

MEDICAL SOLUTIONS DIRECT LLC - Florida Company Profile

Company Details

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

MEDICAL SOLUTIONS DIRECT 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: 10 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L07000082090
FEI/EIN Number 900360475

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

Address: 3899 Ulmerton Rd Suite J, Clearwater, FL, 33762, US
Mail Address: 3899 Ulmerton Rd Suite J, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPER KIM Managing Member 47 Adalia Ave, Tampa, FL, 33606
KASPER KIM Agent 47 Adalia Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-19 3899 Ulmerton Rd Suite J, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 3899 Ulmerton Rd Suite J, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 47 Adalia Ave, Tampa, FL 33606 -
REINSTATEMENT 2023-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 KASPER, KIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
REINSTATEMENT 2023-11-13
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-06-09
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State