Search icon

MEDICAL THERAPIES, LLC

Company Details

Entity Name: MEDICAL THERAPIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2014 (10 years ago)
Document Number: L10000057666
FEI/EIN Number 75-3122482
Address: 280S S STATE ROAD 434 1049A, ALTAMONTE SPRINGS, FL 32714
Mail Address: 280S STATE ROAD 434 1049A, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KHAN, JUNAID Agent 280S STATE ROAD 434 1049A, ALTAMONTE SPRINGS, FL 32714

Managing Member

Name Role Address
KHAN, JUNAID Managing Member 280S STATE ROAD 434 1049A, ALTAMONTE SPRINGS, FL 32714

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 280S S STATE ROAD 434 1049A, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2013-04-30 280S S STATE ROAD 434 1049A, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 280S STATE ROAD 434 1049A, ALTAMONTE SPRINGS, FL 32714 No data
CONVERSION 2010-05-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000075569. CONVERSION NUMBER 900000105259

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000014672 LAPSED 11-SC-5923-O COUNTY COURT OF NINTH JUDICIAL 2016-04-26 2022-01-17 $20,000 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA, D2, BLOOMINGTON, IL 61701-0001

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State