Search icon

GLOBAL ELECTRONIC MEDICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL ELECTRONIC MEDICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL ELECTRONIC MEDICAL SOLUTIONS, 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000051499
FEI/EIN Number 455079443

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

Address: 5616 MARIGOLD WAY, NAPLES, FL, 34109, US
Mail Address: 5616 MARIGOLD CT, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GUILLERMO Manager 5616 MARIGOLD CT, NAPLES, FL, 34109
FERNANDEZ GUILLERMO Agent 5616 MARIGOLD CT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5616 MARIGOLD WAY, 301, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-29 5616 MARIGOLD WAY, 301, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5616 MARIGOLD CT, 301, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2014-02-03 FERNANDEZ, GUILLERMO -
REINSTATEMENT 2014-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State