Search icon

MEDALTUS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDALTUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MEDALTUS, 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: 06 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: L12000075640
FEI/EIN Number 82-1183893

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

Address: 265 Treeland Drive, Suite A, Ladson, SC 29456
Mail Address: 265 Treeland Drive, Suite A, Ladson, SC 29456
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDALTUS, LLC, NEW YORK 4259544 NEW YORK

Key Officers & Management

Name Role Address
NETHERO, CHRISTINA N, Esq. Agent SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602
CARTER, JOSHUA Manager 265 Treeland Drive, Suite A Ladson, SC 29456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 265 Treeland Drive, Suite A, Ladson, SC 29456 -
CHANGE OF MAILING ADDRESS 2023-02-13 265 Treeland Drive, Suite A, Ladson, SC 29456 -
LC AMENDMENT 2017-04-14 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 NETHERO, CHRISTINA N, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
LC Amendment 2017-04-14
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-06-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State