Search icon

SEEKO HEALTH MEDICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: SEEKO HEALTH MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEEKO HEALTH MEDICAL GROUP 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000162846
FEI/EIN Number 82-2625509

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

Mail Address: 38032 Postal Drive, Zephyrhills, FL, 33542, US
Address: 9365 US HWY 19N, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCLOS ANDY Manager 38032 Postal Drive, Zephyrhills, FL, 33542
FIRST STEP LEGAL SOLUTIONS PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-30 9365 US HWY 19N, STE B, Pinellas Park, FL 33782 -
REGISTERED AGENT NAME CHANGED 2023-10-30 FIRST STEP LEGAL SOLUTIONS, PLLC -
REINSTATEMENT 2023-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 9365 US HWY 19N, STE B, Pinellas Park, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 101 NE 3RD AVE, STE 1500, FT LAUDERDALE, FL 33301 -
LC AMENDMENT 2021-01-11 - -
LC NAME CHANGE 2019-09-11 SEEKO HEALTH MEDICAL GROUP LLC -

Documents

Name Date
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-05-01
LC Amendment 2021-01-11
ANNUAL REPORT 2020-05-25
LC Name Change 2019-09-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-07
Florida Limited Liability 2017-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State