Search icon

MED PLUS DISCOUNTS, LLC - Florida Company Profile

Company Details

Entity Name: MED PLUS DISCOUNTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED PLUS DISCOUNTS, 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: 02 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000139605
FEI/EIN Number 46-2065122

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

Address: 15050 Elderberry Ln, Fort Myers, FL, 33907, US
Mail Address: 15050 Elderberry Ln, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORING TODD O Chief Executive Officer 15050 Elderberry Ln, Fort Myers, FL, 33907
Nelson Casey Auth 15050 Elderberry Ln, Fort Myers, FL, 33907
Nelson Casey Agent 15050 Elderberry Ln, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-18 Nelson, Casey -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 15050 Elderberry Ln, 6-9, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 15050 Elderberry Ln, 6-9, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2017-04-21 15050 Elderberry Ln, 6-9, Fort Myers, FL 33907 -
LC STMNT OF RA/RO CHG 2015-10-30 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-17
CORLCRACHG 2015-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State