Search icon

PREMIER MEDICAL CONTRACTING LLC

Company Details

Entity Name: PREMIER MEDICAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 12 Nov 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L13000161665
Mail Address: 722 DEL MAR CIRCLE, WEST MELBOURNE, FL, 32904
Address: 722 DEL MAR CIRCLE, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROUSAN TIM Agent 722 DEL MAR CIRCLE, WEST MELBOURNE, FL, 32904

Manager

Name Role Address
ROUSAN TRACIE Manager 722 Del Mar Circle, West Melbourne, FL, 32904
ROUSAN TIMOTHY Manager 722 Del Mar Circle, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068688 BREVARD BIOMEDICAL SERVICES EXPIRED 2019-06-18 2024-12-31 No data 722 DEL MAR CIRCLE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CONVERSION 2019-11-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P19000087289. CONVERSION NUMBER 100000197831
LC STMNT OF RA/RO CHG 2015-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-12 ROUSAN, TIM No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 722 DEL MAR CIRCLE, WEST MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 722 DEL MAR CIRCLE, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2014-10-23 722 DEL MAR CIRCLE, WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-11
CORLCRACHG 2015-02-12
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State