Entity Name: | MED SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MED SERVICES, 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: |
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: | 18 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2022 (3 years ago) |
Document Number: | L15000195447 |
FEI/EIN Number |
47-5672312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2106 E Bougainvillea Ave, Tampa, FL, 33612, US |
Mail Address: | PO Box 479, LUTZ, FL, 33548, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECOOK MARK E | Authorized Member | 2106E Bougainvillea Ave, Tampa, FL, 33612 |
DeCook Mark | Agent | 2106 E Bougainvillea Ave, Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 2106 E Bougainvillea Ave, Tampa, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 2106 E Bougainvillea Ave, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 2106 E Bougainvillea Ave, Tampa, FL 33612 | - |
REINSTATEMENT | 2022-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-13 | 21056 LAZY DAYS CIRCLE, LUTZ, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-13 | 21056 LAZY DAYS CIRCLE, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-13 | 21056 LAZY DAYS CIRCLE, LUTZ, FL 33558 | - |
REINSTATEMENT | 2017-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-01 | DeCook, Mark | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000129522 | TERMINATED | 1000000880522 | PASCO | 2021-03-16 | 2031-03-24 | $ 383.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-17 |
REINSTATEMENT | 2022-08-23 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-08-13 |
REINSTATEMENT | 2017-09-01 |
LC Amendment | 2016-08-18 |
Florida Limited Liability | 2015-11-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State