Search icon

FLORIDA MED-RETREAT, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MED-RETREAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MED-RETREAT, 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: 29 Oct 2010 (15 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L10000113458
FEI/EIN Number 273847272

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

Address: INN AT SARASOTA BAY CLUB, 1303 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
Mail Address: INN AT SARASOTA BAY CLUB, 1303 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSKAMP STEVEN D Agent 1226 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
SARASOTA BAY CLUB MANANAGEMENT COMPANY LLC Managing Member 1226 N. TAMIAMI TRAIL #302, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104489 FLORIDA MED-RETREAT ACTIVE 2010-11-15 2026-12-31 - 1303 N. TAMIAMI TRAIL, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 ROSKAMP, STEVEN D -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 1226 NORTH TAMIAMI TRAIL, STE 302, SARASOTA, FL 34236 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State