Entity Name: | MEDXSURG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDXSURG, 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. |
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: | 21 Oct 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000179263 |
FEI/EIN Number |
47-5396290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Park Center Drive, Orlando, FL, 32835, US |
Mail Address: | 1500 Park Center Drive, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON JEFFREY | Manager | 1500 Park Center Drive, Orlando, FL, 32835 |
Cannon Jeffrey G | Agent | 1500 Park Center Drive, Orlando, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000108413 | COASTAL MEDICAL GROUP | EXPIRED | 2015-10-23 | 2020-12-31 | - | 2106 N ORANGE AVE STE 100, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 1500 Park Center Drive, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 1500 Park Center Drive, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Cannon, Jeffrey G | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 1500 Park Center Drive, Orlando, FL 32835 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000109914 | ACTIVE | 1000000860354 | BROWARD | 2020-02-12 | 2040-02-19 | $ 3,435.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-09 |
Florida Limited Liability | 2015-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2827257704 | 2020-05-01 | 0491 | PPP | 1743 PARK CENTER DR STE 400, ORLANDO, FL, 32835 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State