Search icon

MED SELECT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MED SELECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED SELECT 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: 26 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L17000092600
FEI/EIN Number 82-1612881

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

Address: 3433 Clifden dr, TALLAHASSEE, FL, 32309, US
Mail Address: 3433 Clifden dr, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MED SELECT LLC, ALABAMA 000-390-814 ALABAMA

Key Officers & Management

Name Role Address
MINCY WILLIAM Z Authorized Member 3433 Clifden dr, TALLAHASSEE, FL, 32309
MINCY WILLIAM Z Agent 3433 Clifden dr, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117238 DOCPREFERRED EXPIRED 2017-10-24 2022-12-31 - 1936 GREENWOOD DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 3433 Clifden dr, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2024-04-15 3433 Clifden dr, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 3433 Clifden dr, TALLAHASSEE, FL 32309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 MINCY, WILLIAM Zachary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-15
REINSTATEMENT 2020-10-28
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-02-28
LC Amendment 2017-08-04
Florida Limited Liability 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State