Search icon

MEDICAL CENTRAL, LLC

Company Details

Entity Name: MEDICAL CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L17000206790
FEI/EIN Number 82-3061040
Address: 114 DEL PRADO BLVD S, STE 100, CAPE CORAL, FL, 33990, US
Mail Address: 114 DEL PRADO BLVD S, STE 100, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Ania T Agent 114 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Authorized Member

Name Role Address
Rodriguez Ania T Authorized Member 114 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
Guinart Michel Authorized Member 114 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Auth

Name Role Address
GUINART JANY M Auth 114 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
GUINART LUCAS Auth 114 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141170 MEDICAL CENTRAL TCM ACTIVE 2023-11-18 2028-12-31 No data 114 DEL PRADO BLVD S, STE 100, CAPE CORAL, FL, 33990
G23000141174 MEDICAL CENTRAL BEHAVIOR ACTIVE 2023-11-18 2028-12-31 No data 114 DEL PRADO BLVD S, STE 100, CAPE CORAL, FL, 33990
G23000049649 MEDICAL CENTRAL LEHIGH ACTIVE 2023-04-19 2028-12-31 No data 11390 PALM BEACH BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 114 DEL PRADO BLVD S, STE 100, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2021-04-30 114 DEL PRADO BLVD S, STE 100, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 114 DEL PRADO BLVD S, STE 100, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2018-10-10 Rodriguez, Ania T No data
LC AMENDMENT 2018-04-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000586147 ACTIVE 1000001009341 LEE 2024-08-29 2034-09-11 $ 273.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-10-10
ANNUAL REPORT 2018-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State