Entity Name: | LATMEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LATMEDICAL, 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. |
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: | 08 May 2008 (17 years ago) |
Document Number: | L08000046158 |
FEI/EIN Number |
262649140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 Ibis Way, North Palm Beach, FL, 33408, US |
Mail Address: | 728 Ibis Way, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GUILLERMO E | Manager | 728 Ibis Way, North Palm Beach, FL, 33408 |
Gonzalez Guillermo E | Agent | 728 Ibis Way, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Gonzalez, Guillermo E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 728 Ibis Way, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 728 Ibis Way, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 728 Ibis Way, North Palm Beach, FL 33408 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000454144 | TERMINATED | 1000000897230 | PALM BEACH | 2021-08-09 | 2041-09-08 | $ 21,143.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State