Search icon

MED PRO ONE LLC - Florida Company Profile

Company Details

Entity Name: MED PRO ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED PRO ONE 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: 09 Oct 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: L15000172137
FEI/EIN Number 47-5307825

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

Address: 3201 Streng Lane, Royal Palm Beach, FL, 33411, US
Mail Address: 3201 Streng Lane, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL JEFF Authorized Member 1650 MARGARET STREET STE. 302 PMB 154, JACKSONVILLE, FL, 32204
GRABOVICH AARON Authorized Member 1650 MARGARET STREET STE. 302 PMB 154, JACKSONVILLE, FL, 32204
INTEGRITY TAX ACCOUNTING SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3201 Streng Lane, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-04-30 3201 Streng Lane, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2275 ATLANTIC BLVD STE 1, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT NAME CHANGED 2019-05-01 INTEGRITY TAX ACCOUNTING SERVICES, INC. -
LC DISSOCIATION MEM 2017-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2017-08-18
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State