Search icon

MCGOWAN MEDICAL LLC - Florida Company Profile

Company Details

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

MCGOWAN MEDICAL 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: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L15000196936
FEI/EIN Number 47-5644360

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

Address: 1330 Hobson Street, Longwood, FL, 32750, US
Mail Address: 1330 Hobson Street, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEARS MEGAN M Chief Executive Officer 860 North Orange Avenue, Orlando, FL, 32801
Legierski Michael W Chief Operating Officer 1638 Center Road, Buffalo, NY, 14224
PORTFOLIO TAX AND ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021287 MM HEMP EXPIRED 2019-02-12 2024-12-31 - PO BOX 310833, MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1330 Hobson Street, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Portfolio Tax and Accounting -
CHANGE OF MAILING ADDRESS 2024-04-30 1330 Hobson Street, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-25 100 Crown Oak Centre Drive, Longwood, FL 32750 -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-25
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State