Search icon

HOUCK MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: HOUCK MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUCK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2011 (14 years ago)
Document Number: L11000034752
FEI/EIN Number 45-0963642

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

Address: 10200 ARCOS AVENUE, ESTERO, FL, 33928, US
Mail Address: 10200 ARCOS AVENUE, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900TYLE89OX2OF098 L11000034752 US-FL GENERAL ACTIVE -

Addresses

Legal c/o HOUCK, GREGORY, 13512 FANO COURT, ESTERO, US-FL, US, 33928
Headquarters 13512 FANO COURT, ESTERO, US-FL, US, 33928

Registration details

Registration Date 2020-08-04
Last Update 2022-08-10
Status LAPSED
Next Renewal 2022-08-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000034752

Key Officers & Management

Name Role Address
HOUCK GREGORY Manager 10200 ARCOS AVENUE, ESTERO, FL, 33928
HOUCK GREGORY Agent 10200 ARCOS AVENUE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 10200 ARCOS AVENUE, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-01-31 10200 ARCOS AVENUE, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 10200 ARCOS AVENUE, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2020-06-21 HOUCK, GREGORY -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State