Search icon

V.I.P. MEDICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: V.I.P. MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.I.P. MEDICAL SERVICES, 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L10000043857
FEI/EIN Number 274333485

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

Address: 1855 VETERANS PARK DR., STE 102, NAPLES, FL, 34109, US
Mail Address: 1855 VETERANS PARK DR., STE 102, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE BRIAN D Managing Member 1855 VETERANS PARK DR., STE 102, NAPLES, FL, 34109
CHERYL R. KRAUS Agent 1072 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 CHERYL R. KRAUS -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1072 GOODLETTE ROAD NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-07 1855 VETERANS PARK DR., STE 102, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-09-07 1855 VETERANS PARK DR., STE 102, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-11
ADDRESS CHANGE 2010-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State