Entity Name: | MEDSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Nov 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000172858 |
FEI/EIN Number | 41-2271336 |
Address: | 10380 SW Village Center Dr., Port Saint Lucie, FL, 34987, US |
Mail Address: | 10380 SW Village Center Dr., Port Saint Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULES DALSTON | Agent | 10380 SW Village Center Dr., Port Saint Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
JULES DALSTON | Chief Executive Officer | 318, Port St. Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 10380 SW Village Center Dr., #127, Port Saint Lucie, FL 34987 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 10380 SW Village Center Dr., #127, Port Saint Lucie, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 10380 SW Village Center Dr., #127, Port Saint Lucie, FL 34987 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | JULES, DALSTON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-09-29 |
AMENDED ANNUAL REPORT | 2016-09-19 |
AMENDED ANNUAL REPORT | 2016-05-27 |
AMENDED ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2016-04-12 |
Florida Limited Liability | 2014-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State