Search icon

MULTI-MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: MULTI-MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTI-MEDICAL, 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 21 Nov 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L11000022097
FEI/EIN Number 275159691

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

Address: 6449 Baker Rd, keystone heights, FL, 32656, US
Mail Address: 6449 Baker Rd, keystone heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNANT JOHN I Managing Member 4002 KASPER DRIVE, ORLANDO, FL, 32806
WELLS WILLIAM P Managing Member 657 Rosemere Cir, Orlando, FL, 32835
MultiMedical LLC Agent 15 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 6449 Baker Rd, keystone heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2024-02-29 6449 Baker Rd, keystone heights, FL 32656 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 MultiMedical LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2011-10-11 - -

Documents

Name Date
LC Voluntary Dissolution 2024-11-21
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-11
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State