Search icon

DEFY MEDICAL, LLC - Florida Company Profile

Headquarter

Company Details

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

DEFY 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: 20 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: L11000142353
FEI/EIN Number 274110650

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

Address: 4809 North Armenia Avenue, TAMPA, FL, 33603, US
Mail Address: 4809 North Armenia Avenue, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEFY MEDICAL, LLC, MISSISSIPPI 1369137 MISSISSIPPI
Headquarter of DEFY MEDICAL, LLC, IDAHO 619171 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEFY MEDICAL 401(K) PLAN 2023 274110650 2024-07-01 DEFY MEDICAL, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8135455693
Plan sponsor’s address 4809 N. ARMENIA AVE., SUITE 220, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing CHRISTINE BATTEN
Valid signature Filed with authorized/valid electronic signature
DEFY MEDICAL 401(K) PLAN 2022 274110650 2023-10-04 DEFY MEDICAL, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8135455693
Plan sponsor’s address 6302 EAST DR MLK JR. BOULEVARD, SUITE 450, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing CHRISTINE BATTEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing CHRISTINE BATTEN
Valid signature Filed with authorized/valid electronic signature
DEFY MEDICAL 401(K) PLAN 2021 274110650 2022-10-03 DEFY MEDICAL, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8134457342
Plan sponsor’s address 6302 EAST DR MLK JR. BOULEVARD, SUITE 450, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing CHRISTINE BATTEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-30
Name of individual signing CHRISTINE BATTEN
Valid signature Filed with authorized/valid electronic signature
DEFY MEDICAL 401(K) PLAN 2020 274110650 2021-09-21 DEFY MEDICAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8134457342
Plan sponsor’s address 6302 EAST DR MLK JR. BOULEVARD, SUITE 450, TAMPA, FL, 33619

Key Officers & Management

Name Role Address
Ferarolis Stamatis Manager 4809 North Armenia Avenue, TAMPA, FL, 33603
FERAROLIS STAMATIS Agent 4809 North Armenia Avenue, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 4809 North Armenia Avenue, 220, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2015-01-11 4809 North Armenia Avenue, 220, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 4809 North Armenia Avenue, 220, TAMPA, FL 33603 -
LC AMENDMENT 2013-06-03 - -
REGISTERED AGENT NAME CHANGED 2013-06-03 FERAROLIS, STAMATIS -
LC AMENDMENT 2013-02-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624207700 2020-05-01 0455 PPP 6302 E. Martin Luther King Jr Suite 450, TAMPA, FL, 33619
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 854507
Loan Approval Amount (current) 854507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 55
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 864858.4
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State