Search icon

MEDTEAM FORCE, LLC - Florida Company Profile

Company Details

Entity Name: MEDTEAM FORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDTEAM FORCE, 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: 15 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: L16000011489
FEI/EIN Number NOT APPLICABLE

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

Address: 70 GARDENIA ST, CLEARWATER, FL, 33767, US
Mail Address: 70 GARDENIA ST, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS DE OLI ELDER LUNA Manager 70 GARDENIA ST, CLEARWATER, FL, 33767
SANTOS DE OLIVEIRA ELDER LUNA Agent 70 GARDENIA ST, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 70 GARDENIA ST, CLEARWATER, FL 33767 -
LC AMENDMENT 2023-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 70 GARDENIA ST, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2023-07-24 70 GARDENIA ST, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2023-07-24 SANTOS DE OLIVEIRA, ELDER LUNA -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment 2024-08-16
ANNUAL REPORT 2024-04-13
LC Amendment 2023-07-24
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State