Search icon

MEDICAL ANSWERS, LLC - Florida Company Profile

Company Details

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

MEDICAL ANSWERS, 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: 18 May 2011 (14 years ago)
Document Number: L11000058653
FEI/EIN Number 452398887

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

Address: 4951-B E ADAMO DRIVE, SUITE 220, TAMPA, FL, 33605-5913
Mail Address: 4951-B E ADAMO DRIVE, SUITE 220, TAMPA, FL, 33605-5913, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIANFROCCA TODD Managing Member 4951-B E ADAMO DRIVE, TAMPA, FL, 336055913
VALDIVIA JULIO Manager 4951-B E ADAMO DRIVE, TAMPA, FL, 336055913
Carroll Brett Manager 4951-B E ADAMO DRIVE, TAMPA, FL, 336055913
Duvall Greg Manager 4951-B E ADAMO DRIVE, TAMPA, FL, 336055913
CIANFROCCA TODD E Agent 4951-B E ADAMO DRIVE, TAMPA, FL, 336055913

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-12 4951-B E ADAMO DRIVE, SUITE 220, TAMPA, FL 33605-5913 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 4951-B E ADAMO DRIVE, SUITE 220, TAMPA, FL 33605-5913 -
REGISTERED AGENT NAME CHANGED 2012-01-05 CIANFROCCA, TODD E -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 4951-B E ADAMO DRIVE, SUITE 220, TAMPA, FL 33605-5913 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State