Search icon

THE MEDICINE CHEST - SPANISH SPRINGS TOWN SQUARE, LLC. - Florida Company Profile

Company Details

Entity Name: THE MEDICINE CHEST - SPANISH SPRINGS TOWN SQUARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MEDICINE CHEST - SPANISH SPRINGS TOWN SQUARE, 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: 31 Oct 2013 (11 years ago)
Date of dissolution: 18 Sep 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2020 (5 years ago)
Document Number: L13000153569
FEI/EIN Number 46-4582612

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

Address: 2468 US HWY 441-27,, SUITE 105, FRUITLAND PARK, FL, 34731, US
Mail Address: 2468 US HWY 441-27,, SUITE 105, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WORLDWIDE NOMINEE LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 2468 US HWY 441-27,, SUITE 105, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2018-08-13 2468 US HWY 441-27,, SUITE 105, FRUITLAND PARK, FL 34731 -
LC AMENDMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 CORPORATE CREATIONS NETWORK INC. -
LC AMENDED AND RESTATED ARTICLES 2017-10-13 - -

Documents

Name Date
LC Voluntary Dissolution 2020-09-18
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-20
LC Amendment 2017-11-02
LC Amended and Restated Art 2017-10-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State