Search icon

MEDINEX HEALTHCARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MEDINEX HEALTHCARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDINEX HEALTHCARE SOLUTIONS 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: 12 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: L13000172072
FEI/EIN Number 46-3105590

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

Address: 1530 Celebration Blvd, Suite 303, CELEBRATION, FL, 34747, US
Mail Address: 1530 Celebration Blvd, Suite 303, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY KELLY M Managing Member 9776 Lounsberry Circle, Orlando, FL, 32836
MEURY THOMAS W Managing Member 301 ACADIA LANE, CELEBRATION, FL, 34747
MEURY THOMAS W Agent 301 ACADIA LANE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 1530 Celebration Blvd, Suite 303, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2016-01-13 1530 Celebration Blvd, Suite 303, CELEBRATION, FL 34747 -
LC NAME CHANGE 2014-07-18 MEDINEX HEALTHCARE SOLUTIONS LLC -
LC NAME CHANGE 2014-01-21 PRACTICE COMPLETE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4282327209 2020-04-27 0455 PPP 1530 Celebration Blvd Suite 303, Celebration, FL, 34747
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60900
Loan Approval Amount (current) 60900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61587.42
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State