Search icon

COMPUTER MEDIC SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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