Search icon

NATURAL MEDICARE, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL MEDICARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL MEDICARE, 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000077996
FEI/EIN Number 263184393

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

Address: 1434 NE 32 TERRACE, OCALA, FL, 34470
Mail Address: 1434 NE 32 TERRACE, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA TUANAMA CESAR HUGO Manager 1434 NE 32 TERRACE, OCALA, FL, 34470
VILLAGOMEZ ESCOBEDO MARIA DE JESUS Manager 1434 NE 32 TERRACE, OCALA, FL, 34470
PORTILLO ESCOBEDO ROCIO DEL PILA Manager 1434 NE 32 TERRACE, OCALA, FL, 34470
PORTILLO ESCOBEDO JOHANNA PAOLA Secretary 1434 NE 32 TERRACE, OCALA, FL, 34470
LOPEZ NELSON Manager 3852 MC ELROV RD APT F4, DORAVILLE, GA, 30340
VILLAGOMEZ ESCOBEDO JORGE LUIS Secretary 1434 NE 32 TERRACE, OCALA, FL, 34470
SALCEDO CONSUELO Agent 15445 SW 96TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-01-09 - -
LC AMENDMENT 2011-07-28 - -
CHANGE OF MAILING ADDRESS 2011-04-04 1434 NE 32 TERRACE, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1434 NE 32 TERRACE, OCALA, FL 34470 -
LC AMENDMENT 2009-12-22 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 SALCEDO, CONSUELO -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 15445 SW 96TH TERRACE, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001065649 ACTIVE 1000000506857 BROWARD 2013-05-23 2033-06-07 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000084153 ACTIVE 1000000290212 BROWARD 2013-01-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000356496 ACTIVE 1000000270957 BROWARD 2012-04-19 2032-05-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-18
LC Amendment 2012-01-09
LC Amendment 2011-07-28
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-27
ADDRESS CHANGE 2010-01-27
LC Amendment 2009-12-22
MISC-MAILING ADDRESS CHANGE 2009-11-24
ADDRESS CHANGE 2009-07-08
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State