Search icon

EASTSIDE MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: EASTSIDE MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTSIDE 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.
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: 22 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Dec 2007 (17 years ago)
Document Number: L07000107070
FEI/EIN Number 743236086

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

Address: 4640 N FEDERAL HWY, FT. LAUDERDALE, FL, 33308, US
Mail Address: 6021 SW 16TH STREET, PLANTATION, FL, 33317, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LORI C Managing Member 6021 SW 16TH STREET, PLANTATION, FL, 33317
SMITH PK Manager 6021 SW 16TH STREET, PLANTATION, FL, 33317
SMITH LORI C Agent 6021 SW 16TH STREET, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900339 BLUEDETOX EXPIRED 2009-03-13 2014-12-31 - 6021 SW 16TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 4640 N FEDERAL HWY, SUITE C, FT. LAUDERDALE, FL 33308 -
LC NAME CHANGE 2007-12-07 EASTSIDE MEDICAL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State