Search icon

MED-ORB LLC - Florida Company Profile

Company Details

Entity Name: MED-ORB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED-ORB 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: 16 Oct 2013 (12 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L13000145909
FEI/EIN Number 46-3882302

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

Address: 303 sunnyside rd, temple terrrace, FL, 33617, US
Mail Address: 303 SUNNYSIDE RD, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPINTERO CAROLA Manager 303 SUNNYSIDE RD, TEMPLE TERRACE, FL, 33617
CARPINTERO CAROLA Agent 303 SUNNYSIDE RD, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102528 BELLA VISTA MEDI SPA & WEIGHT LOSS CENTER EXPIRED 2013-10-16 2018-12-31 - 1218 BARCLAY WOOD DR, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 303 sunnyside rd, temple terrrace, FL 33617 -
REGISTERED AGENT NAME CHANGED 2018-02-13 CARPINTERO, CAROLA -
CHANGE OF MAILING ADDRESS 2015-03-03 303 sunnyside rd, temple terrrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 303 SUNNYSIDE RD, TEMPLE TERRACE, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000472298 TERMINATED 1000000832313 HILLSBOROU 2019-07-02 2029-07-10 $ 359.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000472363 TERMINATED 1000000832331 HILLSBOROU 2019-07-02 2039-07-10 $ 2,351.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000545210 TERMINATED 1000000790878 HILLSBOROU 2018-07-24 2038-08-02 $ 546.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000545236 TERMINATED 1000000790880 HILLSBOROU 2018-07-24 2028-08-02 $ 794.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000666257 TERMINATED 1000000760705 HILLSBOROU 2017-10-30 2027-12-13 $ 281.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State