Search icon

SMOKE DETECTOR MEDIC, LLC - Florida Company Profile

Company Details

Entity Name: SMOKE DETECTOR MEDIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKE DETECTOR MEDIC, 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: 02 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L16000022690
FEI/EIN Number 811355119

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

Address: 11950 AMEDICUS LANE, FT MYERS, FL, 33907, US
Mail Address: 11950 AMEDICUS LANE, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDBOHM DAVID R Authorized Member PO BOX #462, ESTERO, FL, 33929
ISLEY LUNDBOHM SABRINA Authorized Member 11950 AMEDICUS LANE, FT MYERS, FL, 33907
ISLEY LUNDBOHM SABRINA Agent 11950 AMEDICUS LANE, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 11950 AMEDICUS LANE, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 11950 AMEDICUS LANE, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-04-06 11950 AMEDICUS LANE, FT MYERS, FL 33907 -
LC STMNT OF RA/RO CHG 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 ISLEY LUNDBOHM, SABRINA -
LC AMENDMENT 2021-11-16 - -
LC DISSOCIATION MEM 2021-11-16 - -
LC AMENDMENT 2017-07-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-06
CORLCRACHG 2021-11-16
CORLCDSMEM 2021-11-16
LC Amendment 2021-11-16
Reg. Agent Resignation 2021-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29

Date of last update: 01 May 2025

Sources: Florida Department of State