Entity Name: | LUMEN MEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUMEN MEDICAL, 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: | 16 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000110067 |
FEI/EIN Number |
27-1345310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 Genius Drive, Winter Park, FL, 32789, US |
Mail Address: | 618 Genius Drive, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO DAVID M | Manager | 618 GENIUS DRIVE, WINTER PARK, FL, 32789 |
EINHORN ARNOLD M | Manager | 1275 PRESERVE POINT DRIVE, WINTER PARK, FL, 32789 |
Shelton Michael B | Chief Executive Officer | 708 Westwood Dr S, Golden Valley, MN, 55416 |
NEJAME, LAFAY, JANCHA, AHMED, ET. AL. | Agent | 189 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 618 Genius Drive, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 618 Genius Drive, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-04 | 189 S. ORANGE AVENUE, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-04 | NEJAME, LAFAY, JANCHA, AHMED, ET. AL. | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-22 |
AMENDED ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-06-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State