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