Entity Name: | MEDFIT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDFIT, 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: | 19 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000108921 |
FEI/EIN Number |
273829807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9400 BONITA BEACH ROAD - #201, BONITA SPRINGS, FL, 34135 |
Mail Address: | 9400 BONITA BEACH ROAD - #201, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Macek Tom | Manager | 9400 BONITA BEACH ROAD - #201, BONITA SPRINGS, FL, 34135 |
Pimienta Livan | Agent | 9400 BONITA BEACH ROAD - #201, BONITA SPRINGS, FL, 34135 |
Pimienta Livan | Manager | 9400 Bonita Beach Rd, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Pimienta, Livan | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 9400 BONITA BEACH ROAD - #201, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-24 | 9400 BONITA BEACH ROAD - #201, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2012-10-24 | 9400 BONITA BEACH ROAD - #201, BONITA SPRINGS, FL 34135 | - |
LC AMENDMENT | 2010-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State