Entity Name: | COMPUTER MEDIC SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPUTER MEDIC 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. |
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: | 01 Nov 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000113501 |
FEI/EIN Number |
273903446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2817 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2817 E. Oakland Park Blvd, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERVASI LYNN | Secretary | 2817 E. Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
GERVASI MARIO | OPER | 2817 E Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
Gervasi Mario | Agent | 2817 E. Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-04 | 2817 E Oakland Park Blvd, Suite 201-K, Fort Lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-04 | Gervasi, Mario | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-04 | 2817 E. Oakland Park Blvd, Suite 201-K, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2019-06-04 | 2817 E Oakland Park Blvd, Suite 201-K, Fort Lauderdale, FL 33306 | - |
LC AMENDMENT | 2017-05-11 | - | - |
LC AMENDMENT | 2014-03-31 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-05 |
LC Amendment | 2017-05-11 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
LC Amendment | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State