Search icon

MEDICAL BILLING COMPLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL BILLING COMPLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL BILLING COMPLIANCE, 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: 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: 04 Dec 2013 (11 years ago)
Document Number: L13000168192
FEI/EIN Number 46-4241049

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

Address: 2009 HARBOUR LINKS DRIVE, LONGBOAT KEY, FL, 34228, US
Mail Address: 2009 HARBOUR LINKS DRIVE, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEW MARILYN B President 2009 HARBOUR LINKS DRIVE, LONGBOAT KEY, FL, 34228
Chew Edmund FIII Chief Executive Officer 2009 HARBOUR LINKS DRIVE, LONGBOAT KEY, FL, 34228
Chew Marilyn Agent 2009 HARBOUR LINKS DRIVE, LONGBOAT KEY, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121568 MBC PARTNERS ACTIVE 2013-12-12 2028-12-31 - 2009 HARBOUR LINKS DRIVE, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-02 Chew, Marilyn -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 2009 HARBOUR LINKS DRIVE, LONGBOAT KEY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 2009 HARBOUR LINKS DRIVE, LONGBOAT KEY, FL 34228 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State