Search icon

MEDICAL PREP ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL PREP ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL PREP ACADEMY, 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: 04 Aug 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000167001
FEI/EIN Number 813132871

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

Address: 208 OAKFIELD DRIVE, BRANDON, FL, 33511, US
Mail Address: 208 OAKFIELD DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA BERRY NOELIE Chief Executive Officer 4306 Deep Creek Terrace, Parrish, FL, 34219
BRADLEY DECKER JONATHAN Chief Operating Officer 4306 DEEP CREEK TERRACE, PARRISH, FL, 34219
PERSON ALEXANDRIA N Chief Financial Officer 4306 DEEP CREEK TERRACE, PARRISH, FL, 34219
AVILA BERRY NOELIE Agent 4306 Deep Creek Terrace, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 208 OAKFIELD DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-03-14 208 OAKFIELD DRIVE, BRANDON, FL 33511 -
LC AMENDMENT 2019-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 4306 Deep Creek Terrace, Parrish, FL 34219 -
REINSTATEMENT 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 AVILA BERRY, NOELIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
LC Amendment 2019-01-04
REINSTATEMENT 2018-11-19
Florida Limited Liability 2017-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State