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. |
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 |
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 |
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 | - | - |
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