Search icon

CARESTREAM MEDICAL , LLC - Florida Company Profile

Company Details

Entity Name: CARESTREAM MEDICAL , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARESTREAM MEDICAL , 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: 07 May 2013 (12 years ago)
Date of dissolution: 06 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L13000066570
FEI/EIN Number 90-1001866

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

Address: 774 S. Northlake Boulevard, Altamonte Springs, FL, 32701, US
Mail Address: 774 S. Northlake Boulevard, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent
SPERRY INTERNATIONAL INC. Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093869 MEDICAL EQUIPMENT SALES & SERVICE EXPIRED 2014-09-15 2019-12-31 - 774 S. NORTHLAKE BLVD, STE 1016, ALTAMONTE SPRING, FL, 32701
G13000086028 HUMAN MED EXPIRED 2013-08-29 2018-12-31 - 13506 SUMMERPORT VILLAGE PARKWAY #317, WINDERMERE, FL, 34786
G13000082355 CARESTREAM AMERICA EXPIRED 2013-08-19 2018-12-31 - 13506 SUMMERPORT VILLAGE PARKWAY, UNIT #317, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
VOLUNTARY DISSOLUTION 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-22 774 S. Northlake Boulevard, Suite 1016, Altamonte Springs, FL 32701 -
REINSTATEMENT 2014-12-22 - -
CHANGE OF MAILING ADDRESS 2014-12-22 774 S. Northlake Boulevard, Suite 1016, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2014-12-22 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-08-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-06
ANNUAL REPORT 2015-08-14
REINSTATEMENT 2014-12-22
LC Amendment 2014-08-05
Florida Limited Liability 2013-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State