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. |
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 |
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 |
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 | - | - |
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