Search icon

MEDLOGI LLC - Florida Company Profile

Company Details

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

MEDLOGI 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: 17 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L15000158174
FEI/EIN Number 47-5103526

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

Address: 3900 E. Indiantown Rd, Ste 607, Jupiter, FL, 33477, US
Mail Address: 3900 E. Indiantown Rd, Ste 607, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desser Edward Managing Member 110 Front Street, Jupiter, FL, 33477
Edward Desser Agent 110 Front Street, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008654 GOVLOGI LLC ACTIVE 2021-01-18 2026-12-31 - 747 SW 2CD AVE, SUITE 190, IMB 28, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3900 E. Indiantown Rd, Ste 607, #365, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-04-04 3900 E. Indiantown Rd, Ste 607, #365, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 110 Front Street, Suite 300, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Edward, Desser -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-09
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State