Search icon

AIRPORT MEDICAL PARTNERS, LLC. - Florida Company Profile

Company Details

Entity Name: AIRPORT MEDICAL PARTNERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPORT MEDICAL PARTNERS, 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: 14 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000048598
FEI/EIN Number 800189075

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

Address: 1457 North US Highway 1, C/O Thomas Cooke, Ormond Beach, FL, 32174, US
Mail Address: 1366 NORTH US HIGHWAY 1, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooke Thomas N Manager 1457 North US Highway 1, Ormond Beach, FL, 32174
Cooke Thomas Agent 1457 N US Hwy 1, Ormond Bch, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-12-18 1457 North US Highway 1, C/O Thomas Cooke, Suite 24, Ormond Beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 1457 North US Highway 1, C/O Thomas Cooke, Suite 24, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Cooke, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1457 N US Hwy 1, Ste. 24, Ormond Bch, FL 32174 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
Reg. Agent Change 2011-07-26
CORLCMMRES 2011-07-26
Reg. Agent Resignation 2011-07-26

Date of last update: 03 May 2025

Sources: Florida Department of State