Entity Name: | ACC MEDTRANS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACC MEDTRANS 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. |
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: | 05 Sep 2012 (13 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | L12000113769 |
FEI/EIN Number |
46-0946662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25591 Technology Blvd, Punta Gorda, FL, 33950, US |
Mail Address: | 25591 Technology Blvd, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peat Michael | Managing Member | 21330 Harborside Blvd., Port Charlotte, FL, 33952 |
Peat Kaleigh E | Auth | 4250 Forbes Trl, Venice, FL, 34292 |
Peat Taylor | Auth | 7348 N Ficus Tree, PUNTA GORDA, FL, 33955 |
Vanderlaan Bruce HP.A | Agent | 1500 Royal Palm Square Boulevard, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 1500 Royal Palm Square Boulevard, Suite 101, Fort Myers, FL 33919 | - |
LC STMNT OF AUTHORITY | 2018-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Vanderlaan, Bruce H, P.A | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-10 | 25591 Technology Blvd, Unit B, Punta Gorda, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2015-08-10 | 25591 Technology Blvd, Unit B, Punta Gorda, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-01 |
CORLCAUTH | 2018-04-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State