Search icon

MEDCYCLOPS, LLC - Florida Company Profile

Company Details

Entity Name: MEDCYCLOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDCYCLOPS, 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: 16 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000112301
FEI/EIN Number 47-1366996

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

Address: 8550 Touchton Road, JACKSONVILLE, FL, 32216, US
Mail Address: 8550 Touchton Road, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOON JANG W Authorized Member 8550 Touchton Road, JACKSONVILLE, FL, 32216
CHEN ROBERT E Authorized Member 8550 Touchton Road, JACKSONVILLE, FL, 32216
HAN PHILLIP K Authorized Member 8550 Touchton Road, JACKSONVILLE, FL, 32216
SI PHONG S Authorized Member 8550 Touchton Road, JACKSONVILLE, FL, 32216
YOON JANG W Agent 8550 Touchton Road, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 8550 Touchton Road, APT 936, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 8550 Touchton Road, APT 936, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2016-10-21 8550 Touchton Road, APT 936, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2016-10-21 YOON, JANG Won -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-07-16

Date of last update: 01 May 2025

Sources: Florida Department of State