Search icon

NATIONAL MEDICAL VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL MEDICAL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL MEDICAL VENTURES, 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: 10 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2024 (10 months ago)
Document Number: L14000059313
FEI/EIN Number 46-5211824

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

Address: 409 Melanie Way, Maitland, FL, 32751, US
Mail Address: 409 Melanie Way, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNER EDWARD Authorized Member 409 MELANIE WAY, MAITLAND, FL, 32751
BRENNER MARC Authorized Member 409 Melanie Way, Maitland, FL, 32751
BRENNER DAVID Authorized Member 678 scarlet oak cr #102, alt spgs, FL, 32701
WAGNER SUSAN Authorized Member 409 Melanie Way, Maitland, FL, 32751
BRENNER LINDA Agent 409 Melanie Way, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-24 409 Melanie Way, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 409 Melanie Way, Maitland, FL 32751 -
LC AMENDMENT 2024-05-07 - -
LC NAME CHANGE 2017-07-10 NATIONAL MEDICAL VENTURES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 409 Melanie Way, Maitland, FL 32751 -

Documents

Name Date
LC Amendment 2024-05-07
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
LC Name Change 2017-07-10
ANNUAL REPORT 2017-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State