Entity Name: | MEDCOMIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDCOMIC 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: | 02 Jul 2013 (12 years ago) |
Document Number: | L13000094273 |
FEI/EIN Number |
46-3102758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14422 SHORESIDE WAY, Winter Garden, FL, 34787, US |
Mail Address: | 14422 SHORESIDE WAY, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNIZ JORGE A | Managing Member | 16402 Taliesin St, Winter Garden, FL, 34787 |
MUNIZ JORGE A | Agent | 14422 SHORESIDE WAY, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000066827 | MED | EXPIRED | 2013-07-02 | 2018-12-31 | - | 2830 ALTON DR, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-10 | 14422 SHORESIDE WAY, STE 110-243, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-10-10 | 14422 SHORESIDE WAY, STE 110-243, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 14422 SHORESIDE WAY, STE 110-243, Winter Garden, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-08-11 |
AMENDED ANNUAL REPORT | 2022-10-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State