Entity Name: | MEDICALCOMPLIANCECERTIFICATION.COM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 18 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2018 (6 years ago) |
Document Number: | L17000215388 |
FEI/EIN Number | 82-3140056 |
Address: | 1015 Atlantic Beach, #286, Atlantic Beach, FL 32233 |
Mail Address: | 1015 Atlantic Beach, #286, Atlantic Beach, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK, JORDAN | Agent | 1015 Atlantic Beach, #286, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
CLARK, ANDREW | Authorized Person | 2104 Delta Way, Unit 3 Tallahassee, FL 32303 |
Name | Role |
---|---|
JORDAN CLARK, LLC | Chief Financial Officer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 1015 Atlantic Beach, #286, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 1015 Atlantic Beach, #286, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1015 Atlantic Beach, #286, Atlantic Beach, FL 32233 | No data |
REINSTATEMENT | 2018-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-07 | CLARK, JORDAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-07 |
Florida Limited Liability | 2017-10-18 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State