Search icon

CUELLAR MEDINA LLC - Florida Company Profile

Company Details

Entity Name: CUELLAR MEDINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUELLAR MEDINA 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 05 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: L08000013319
FEI/EIN Number 900381447

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

Address: 6802 ROSEWOOD CT, TAMPA, FL, 33615, US
Mail Address: 6802 ROSEWOOD CT, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR YOSMANY Managing Member 6802 ROSEWOOD CT, TAMPA, FL, 33615
MEDINA SONIA Managing Member 6802 ROSEWOOD CT, TAMPA, FL, 33615
MEDINA SONIA Agent 6802 ROSEWOOD CT, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067107 VILLA LA ESPERANZA HOME CARE EXPIRED 2010-07-21 2015-12-31 - 6802 ROSEWOOD CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-05 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 MEDINA, SONIA -
CANCEL ADM DISS/REV 2010-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 6802 ROSEWOOD CT, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2010-01-21 6802 ROSEWOOD CT, TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC ARTICLE OF CORRECTION 2008-02-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-01-21
LC Article of Correction 2008-02-18
Florida Limited Liability 2008-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State