Entity Name: | MEDICAL CHAMPION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICAL CHAMPION, 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: | 04 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000011483 |
FEI/EIN Number |
264718482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 S Moody Ave, TAMPA, FL, 33609, US |
Mail Address: | 504 S Moody Ave, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS CONSTANCE R | Manager | 504 S Moody Ave, TAMPA, FL, 33609 |
Ramos James A | Agent | 504 S Moody Ave, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09112900191 | ORGANISTICS SALES COMPANY | EXPIRED | 2009-04-22 | 2014-12-31 | - | 514 ERIE AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 504 S Moody Ave, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 504 S Moody Ave, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Ramos, James A | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 504 S Moody Ave, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State