Search icon

VALLEY MEDICAL PRODUCTS, LLC

Company Details

Entity Name: VALLEY MEDICAL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Document Number: L11000088713
FEI/EIN Number 452989585
Address: 3653 REGENT BLVD, JACKSONVILLE, FL, 32224, US
Mail Address: 3653 REGENT BLVD, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
VALLEY MEDICAL PRODUCTS, LLC Agent

President

Name Role Address
DEBIASE JOHN President 3653 Regent Blvd, JACKSONVILLE, FL, 32224

Chairman

Name Role Address
DEBIASE JOHN Chairman 3653 Regent Blvd, JACKSONVILLE, FL, 32224

Chief Executive Officer

Name Role Address
Rodriguez Jose CEO Chief Executive Officer 3653 Regent Blvd, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093713 EZ2GO ACTIVE 2014-09-14 2029-12-31 No data 3653 REGENT BLVD, SUITE 508, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 3653 REGENT BLVD, SUITE 508, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 3653 Regent Blvd, Suite 508, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 3653 REGENT BLVD, SUITE 508, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2014-01-28 Valley Medical Products, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State