Search icon

MEDICAL ACCIDENT RESOURCE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL ACCIDENT RESOURCE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL ACCIDENT RESOURCE CENTER, 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: 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000012496
FEI/EIN Number 81-2554455

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

Address: 1070 Montgomery Rd, Altamonte Springs, FL, 32714, US
Mail Address: 1070 Montgomery Rd, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS KENDALL C President 1070 Montgomery Rd, Altamonte Springs, FL, 32714
NICHOLS KENDALL C Agent 1070 Montgomery Rd, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 1070 Montgomery Rd, 513, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2021-10-19 1070 Montgomery Rd, 513, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2021-10-19 NICHOLS, KENDALL C -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 1070 Montgomery Rd, 513, Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2016-05-13 - -

Documents

Name Date
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-17
CORLCDSMEM 2016-05-13
Florida Limited Liability 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State