Entity Name: | NATIONWIDE MEDICAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONWIDE MEDICAL SOLUTIONS, 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: |
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: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L16000054815 |
FEI/EIN Number |
81-2359963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 PINE LAKES PARKWAY N., PALM COAST, FL, 32137, US |
Mail Address: | 2 PINE LAKES PARKWAY N., PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMINO MICHAEL G | Chief Executive Officer | 2 PINE LAKES PARKWAY N., PALM COAST, FL, 32137 |
ELLICOTT JUSTIN M | Chief Operating Officer | 2 PINE LAKES PARKWAY N., PALM COAST, FL, 32137 |
COMINO MICHAEL G | Agent | 2 PINE LAKES PARKWAY N., PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 2 PINE LAKES PARKWAY N., SUITE 7, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 2 PINE LAKES PARKWAY N., SUITE 7, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-17 | 2 PINE LAKES PARKWAY N., SUITE 7, PALM COAST, FL 32137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000713790 | ACTIVE | 1000000844719 | FLAGLER | 2019-10-17 | 2029-10-30 | $ 642.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-07-17 |
Florida Limited Liability | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State