Search icon

BIG JOSH'S MEDICAL STUFF, LLC - Florida Company Profile

Company Details

Entity Name: BIG JOSH'S MEDICAL STUFF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG JOSH'S MEDICAL STUFF, 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: 02 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L14000105172
FEI/EIN Number 47-1259596

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

Address: 1031 W. Morse Blvd, Suite 200, WINTER PARK, FL, 32789, US
Mail Address: 1031 W Morse Blvd, Suite 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNUM JOSH Manager 1031 W Morse Blvd, WINTER PARK, FL, 32789
BORCHECK MICHAEL S Agent 1031 W Morse Blvd, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 1031 W. Morse Blvd, Suite 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-04-17 1031 W. Morse Blvd, Suite 200, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 1031 W Morse Blvd, STE 200, WINTER PARK, FL 32789 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 BORCHECK, MICHAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State