Search icon

STROKE-MED, L.L.C. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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