Entity Name: | STROKE-MED, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STROKE-MED, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000100632 |
FEI/EIN Number |
753256459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 799 LIMPET DR., SANIBEL, FL, 33957, US |
Mail Address: | 799 LIMPET DR., SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ROBERT | Manager | 2110 NORTH OCEAN BLVD #14B, FT LAUDERDALE, FL, 33305 |
HALVORSON, JR. KENNETH M | Manager | 799 LIMPET DR., SANIBEL, FL, 33957 |
HALVORSON KENNETH MJR. | Agent | 799 LIMPET DR., SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-04-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 799 LIMPET DR., SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 799 LIMPET DR., SANIBEL, FL 33957 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | HALVORSON, KENNETH M, JR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 799 LIMPET DR., SANIBEL, FL 33957 | - |
REINSTATEMENT | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-25 |
LC Amendment | 2016-04-19 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State