Search icon

MEDCO DATA, LLC - Florida Company Profile

Company Details

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

MEDCO DATA, 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: 05 Dec 2007 (17 years ago)
Document Number: L07000121034
FEI/EIN Number 261515293

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

Address: 1217 N FORT HARRISON AVE, CLEARWATER, FL, 33755, US
Mail Address: 1217 N FORT HARRISON AVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS DANIEL E Chief Executive Officer 1217 N FORT HARRISON AVE, CLEARWATER, FL, 33755
Rodgers Daniel ECEO Agent 1217 N FORT HARRISON AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1217 N FORT HARRISON AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-01-22 1217 N FORT HARRISON AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1217 N FORT HARRISON AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2015-02-12 Rodgers, Daniel E, CEO -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083737201 2020-04-15 0455 PPP 1217 North Fort Harrison Ave,, Clearwater, FL, 33755-2417
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179800
Loan Approval Amount (current) 179800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-2417
Project Congressional District FL-13
Number of Employees 14
NAICS code 541690
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182169.42
Forgiveness Paid Date 2021-08-19
6583168306 2021-01-27 0455 PPS 1217 N Fort Harrison Ave, Clearwater, FL, 33755-2417
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190945
Loan Approval Amount (current) 190945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-2417
Project Congressional District FL-13
Number of Employees 14
NAICS code 541690
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192409.78
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State