Search icon

CARIBBEAN HYPERBARIC MEDICINE, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CARIBBEAN HYPERBARIC MEDICINE, LLC, MISSISSIPPI 1100993 MISSISSIPPI

Key Officers & Management

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

Events

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 -

Documents

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