Search icon

DELTA MEDICAL FUNDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: DELTA MEDICAL FUNDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTA MEDICAL FUNDING, L.L.C. 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: 05 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000087743
FEI/EIN Number 46-0529091

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

Address: 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL, 32202, US
Mail Address: 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERLENGO JOSEPH V Manager 135 W. Bay Street, JACKSONVILLE, FL, 32202
UPCHURCH MICHAEL A President 135 WEST BAY STREET, JACKSONVILLE, FL, 32202
UPCHURCH MICHAEL Agent 135 W. Bay Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 135 W. Bay Street, Suite 500, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-05-03 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-05-03 UPCHURCH, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State