Search icon

M3 MEDICAL MANAGEMENT LLC. - Florida Company Profile

Company Details

Entity Name: M3 MEDICAL MANAGEMENT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M3 MEDICAL MANAGEMENT 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: 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: 07 Nov 2007 (17 years ago)
Date of dissolution: 06 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L07000112906
FEI/EIN Number 261483180

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

Address: 2320 N. SUNSHINE PATH, CRYSTAL RIVER, FL, 34428
Mail Address: 2320 N. SUNSHINE PATH, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMBADSE ROSS T Managing Member 2320 N. SUNSHINE PATH, CRYSTAL RIVER, FL, 34428
JONES ANDREW J Managing Member 2320 N. SUNSHINE PATH, CRYSTAL RIVER, FL, 34428
DUMBADSE ROSS T Agent 2320 N. SUNSHINE PATH, CRSYTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-06 - -
REINSTATEMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 DUMBADSE, ROSS T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-03-16 M3 MEDICAL MANAGEMENT LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000553261 LAPSED 2018 CA 000899 CITRUS CO 2019-07-25 2024-08-19 $746,017.89 REGIONS BANK LAKESHORE OPERATIONS CENTER,, ALBH70206A, 201 MILAN PARKWAY, BRIMINGHAM, ALABAMA 35211

Documents

Name Date
LC Voluntary Dissolution 2019-06-06
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-28
LC Name Change 2015-03-16
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State