Search icon

MEDXSURG, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDXSURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2015 (10 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
Address: 1500 Park Center Drive, Orlando, FL, 32835, US
Mail Address: 1500 Park Center Drive, Orlando, FL, 32835, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON JEFFREY Manager 1500 Park Center Drive, Orlando, FL, 32835
Cannon Jeffrey G Agent 1500 Park Center Drive, Orlando, FL, 32835

Unique Entity ID

CAGE Code:
849T9
UEI Expiration Date:
2019-06-08

Business Information

Activation Date:
2018-07-07
Initial Registration Date:
2018-06-08

Commercial and government entity program

CAGE number:
849T9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-08
CAGE Expiration:
2023-07-07

Contact Information

POC:
JEFFREY CANNON
Corporate URL:
www.medxsurg.com

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48085.00
Total Face Value Of Loan:
48085.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,085
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,908.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,000
Utilities: $2,000
Rent: $1,000
Healthcare: $2085
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State