Search icon

MEDCORP, LLC - Florida Company Profile

Company Details

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

MEDCORP, 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: 19 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L07000116293
FEI/EIN Number 38-3769401

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

Address: 9715 Kincaid Dr, Suite 1000, Fishers, IN, 46037, US
Mail Address: 9715 Kincaid Dr, Suite 1000, Fishers, IN, 46037, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001286651 - 9216 PALM RIVER RD, SUITE 202, TAMPA, FL, 33619 813-630-5900

Filings since 2005-08-16

Form type REGDEX
File number 021-64509
Filing date 2005-08-16
File View File

Filings since 2004-04-08

Form type REGDEX
File number 021-64509
Filing date 2004-04-08
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDCORP, LLC 401(K) PLAN 2018 383769401 2019-10-11 MEDCORP, LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8668281800
Plan sponsor’s address 5735 BENJAMIN CENTER DR., TAMPA, FL, 33634
MEDCORP, LLC 401(K) PLAN 2017 383769401 2018-07-23 MEDCORP, LLC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8668281800
Plan sponsor’s address 5735 BENJAMIN CENTER DR., TAMPA, FL, 33634
MEDCORP, LLC 401(K) PLAN 2016 383769401 2017-06-07 MEDCORP, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8668281800
Plan sponsor’s address 5735 BENJAMIN CENTER DR., TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing CHRIS MUNYON
Valid signature Filed with authorized/valid electronic signature
MEDCORP, LLC 401(K) PLAN 2015 383769401 2016-07-05 MEDCORP, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8668281800
Plan sponsor’s address 5735 BENJAMIN CENTER DR., TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing CHRIS MUNYON
Valid signature Filed with authorized/valid electronic signature
MEDCORP, LLC 401(K) PLAN 2014 383769401 2015-04-17 MEDCORP, LLC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8668281800
Plan sponsor’s address 5735 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2015-04-17
Name of individual signing CHRIS MUNYON
Valid signature Filed with authorized/valid electronic signature
MEDCORP, LLC 401(K) PLAN 2013 383769401 2014-07-23 MEDCORP, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8668281800
Plan sponsor’s address 5735 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing CHRIS MUNYON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-23
Name of individual signing CHRIS MUNYON
Valid signature Filed with authorized/valid electronic signature
MEDCORP, LLC 401(K) PLAN 2012 383769401 2013-09-27 MEDCORP, LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8668281800
Plan sponsor’s address 5735 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 383769401
Plan administrator’s name MEDCORP, LLC
Plan administrator’s address 5735 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
Administrator’s telephone number 8668281800

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing CHRIS MUNYON
Valid signature Filed with authorized/valid electronic signature
MEDCORP, LLC 401(K) PLAN 2011 383769401 2012-09-10 MEDCORP, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8668281800
Plan sponsor’s address 5735 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 383769401
Plan administrator’s name MEDCORP, LLC
Plan administrator’s address 5735 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
Administrator’s telephone number 8668281800

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing CHRIS MUNYON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Varsity Probo Holdings, LLC Manager 9715 Kincaid Dr, Fishers, IN, 46037
Richard Jeff Chief Financial Officer 9715 Kincaid Dr, Fishers, IN, 46037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 9715 Kincaid Dr, Suite 1000, Fishers, IN 46037 -
CHANGE OF MAILING ADDRESS 2024-03-06 9715 Kincaid Dr, Suite 1000, Fishers, IN 46037 -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2020-05-18 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 CT CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2008-11-24 MEDCORP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-26
LC Amendment 2020-05-18
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State