Search icon

MEDICAL BILLING NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL BILLING NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL BILLING NETWORK, 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: 24 Jun 2010 (15 years ago)
Date of dissolution: 11 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L10000067269
FEI/EIN Number 900602049

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

Mail Address: PO BOX 27252, El Jobean, FL, 33927, US
Address: 312 S. GULF BLVD, #35, PLACIDA, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERS ADRIENNE Managing Member 312 S. GULF BLVD, #35, PLACIDA, FL, 33946
SOMMERS ADRIENNE Agent 312 S. GULF BLVD, #35, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF MAILING ADDRESS 2017-01-19 312 S. GULF BLVD, #35, PLACIDA, FL 33946 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 312 S. GULF BLVD, #35, PLACIDA, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 312 S. GULF BLVD, #35, PLACIDA, FL 33946 -
REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State