Search icon

LATMEDICAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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