Search icon

MEDIQ 360 LLC - Florida Company Profile

Company Details

Entity Name: MEDIQ 360 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIQ 360 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000103889
FEI/EIN Number 81-3065211

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

Address: 11512 Lake Mead Avenue Unit 102, Jacksonville, FL, 32256, US
Mail Address: 11512 Lake Mead Avenue Unit 102, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DAWN Manager 118 WEST ADAMS STREET, SUITE 400, JACKSONVILLE, FL, 32202
WILSON ERICK Auth 118 WEST ADAMS STREET, SUITE 400, JACKSONVILLE, FL, 32202
Patterson Guy R Auth 11512 Lake Mead Avenue Unit 102, Jacksonville, FL, 32256
BAJALIA LAW OFFICE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 11512 Lake Mead Avenue Unit 102, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 11512 Lake Mead Ave. #301, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-09-11 11512 Lake Mead Avenue Unit 102, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-09-11 Bajalia Law Office, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2016-07-05
Florida Limited Liability 2015-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State