Search icon

CLMEDICAL STRIPS LLC. - Florida Company Profile

Company Details

Entity Name: CLMEDICAL STRIPS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLMEDICAL STRIPS 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 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000067186
FEI/EIN Number 81-3943195

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

Address: 5055 NE 12 TERRACE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 328 NORTH OCEAN BLVD, #1504, POMPANO BEACH 33062, FL, 33062, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEREK CHARLES Owne 328 NORTH OCEAN BLVD #1504, POMPANO BEACH, FL, 33062
Veszelovszky Gabor M Vice Chairman 1685 Ne 31st Street, Pompano Beach, FL, 33064
Terek Charles Chairman 328 NORTH OCEAN BLVD, POMPANO BEACH 33062, FL, 33062
TEREK CHARLES Sr. Agent 328 north ocean blvd #1504, pompano beach, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 328 north ocean blvd #1504, pompano beach, FL 33334 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 TEREK, CHARLES, Sr. -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-03-11 CLMEDICAL STRIPS LLC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 5055 NE 12 TERRACE, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-03
LC Amendment and Name Change 2016-03-11
Florida Limited Liability 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State