Entity Name: | CARIBBEAN HYPERBARIC MEDICINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIBBEAN HYPERBARIC MEDICINE, 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: | 19 Feb 2014 (11 years ago) |
Date of dissolution: | 07 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2024 (a year ago) |
Document Number: | L14000028089 |
FEI/EIN Number |
46-4581021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 Spanish Avenue, Pascagoula, MS, 39567, US |
Mail Address: | 808 Spanish Avenue, Pascagoula, MS, 39567, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARIBBEAN HYPERBARIC MEDICINE, LLC, MISSISSIPPI | 1100993 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
SEXTON TYLER DDR. | Managing Member | 808 Spanish Avenue, Pascagoula, MS, 39567 |
SEXTON TYLER Dr. | Agent | 2023 WINDING OAKS DRIVE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 808 Spanish Avenue, Pascagoula, MS 39567 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 808 Spanish Avenue, Pascagoula, MS 39567 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-04 | SEXTON, TYLER, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 2023 WINDING OAKS DRIVE, PALM HARBOR, FL 34683 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State