Search icon

MEDED INT'L., LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDED INT'L., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDED INT'L., 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 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: L08000112152
FEI/EIN Number 26-3847154

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

Address: 15896 DELAPLATA LANE, NAPLES, FL, 34110, US
Mail Address: P O Box 456, ISLAND PARK, NY, 11558, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDED INT'L., LLC, NEW YORK 7355015 NEW YORK

Key Officers & Management

Name Role Address
Panella TRICIA Manager 15896 Delaplata Lane, NAPLES, FL, 34110
LEONE PAUL Manager 15896 DELAPLATA LANE, NAPLES, FL, 34110
Leone Tricia Agent 15896 Delaplata Lane, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-19 15896 DELAPLATA LANE, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2017-01-21 Leone, Tricia -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 15896 Delaplata Lane, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-27 15896 DELAPLATA LANE, NAPLES, FL 34110 -
LC AMENDMENT 2015-08-27 - -
REINSTATEMENT 2015-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State