Search icon

MEDEOR MANAGEMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MEDEOR MANAGEMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDEOR MANAGEMENT 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.
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: 29 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L16000216196
FEI/EIN Number 81-4526482

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

Address: 1025 NW 150th Ave, Ocala, FL, 34482, US
Mail Address: 1025 NW 150th Ave, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRONE PAULA J Manager 1025 NW 150th Ave, Ocala, FL, 34482
PIRONE PAULA J Agent 1025 NW 150th Ave, Ocala, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015402 VANTAGE POINT ACTIVE 2021-02-01 2026-12-31 - 1025 NW 150TH AVE, OCALA, FL, 34482
G19000117086 CAPTURE BENEFITS EXPIRED 2019-10-30 2024-12-31 - 1025 NW 150TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 1025 NW 150th Ave, Ocala, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-18 1025 NW 150th Ave, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2019-09-18 1025 NW 150th Ave, Ocala, FL 34482 -
REINSTATEMENT 2017-12-01 - -
REGISTERED AGENT NAME CHANGED 2017-12-01 PIRONE, PAULA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-12-01
Florida Limited Liability 2016-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State