Search icon

MED PSYCH SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: MED PSYCH SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED PSYCH SPECIALISTS, 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: 01 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L10000035445
FEI/EIN Number 582480553

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

Address: 4031 DIXIE HIGHWAY, PALM BAY, FL, 32905, US
Mail Address: 4031 DIXIE HIGHWAY, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNT RICHARD Director 4031 Dixie Highway, Palm Bay, FL, 32905
BUNT RICHARD D Agent 4031 Dixie Highway, Palm Bay, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065056 SPACE COAST PSYCHIATRY EXPIRED 2013-06-27 2018-12-31 - 911 COLUMBUS AVE., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-11 BUNT, RICHARD DR -
REGISTERED AGENT ADDRESS CHANGED 2016-10-11 4031 Dixie Highway, Palm Bay, FL 32905 -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 4031 DIXIE HIGHWAY, SUITES 4-5, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2016-06-22 4031 DIXIE HIGHWAY, SUITES 4-5, PALM BAY, FL 32905 -
REINSTATEMENT 2012-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State