Search icon

MEDITYPLUS, LLC - Florida Company Profile

Company Details

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

MEDITYPLUS, 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: 23 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000069271
FEI/EIN Number 90-0850258

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

Address: 601 N. New York Ave., Winter Park, FL, 32789, US
Mail Address: PO Box 917395, Longwood, FL, 32791, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1585134 150 NORTH ORANGE AVE, SUITE 410, ORLANDO, FL, 32801 150 NORTH ORANGE AVE, SUITE 410, ORLANDO, FL, 32801 4075628525

Filings since 2013-08-27

Form type D
File number 021-201949
Filing date 2013-08-27
File View File

Key Officers & Management

Name Role Address
Chaudhari Jay Authorized Member PO Box 917395, Longwood, FL, 32791
Chaudhari Jay Agent 601 N. New York Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 601 N. New York Ave., 210, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-04-30 601 N. New York Ave., 210, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 601 N. New York Ave., 210, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Chaudhari, Jay -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-27
Florida Limited Liability 2012-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State