Search icon

LIVEMEDCONNECT, LLC. - Florida Company Profile

Company Details

Entity Name: LIVEMEDCONNECT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVEMEDCONNECT, 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: 07 Feb 2018 (7 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L18000034216
FEI/EIN Number 82-3333108

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

Address: 3909 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3909 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belkin Jon Manager 3600 Yacht Club Drive, Aventura, FL, 33180
Wynn Jason TEsq. Agent 3440 Hollywood Blvd., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-11 3440 Hollywood Blvd., Suite 415, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-06-11 Wynn, Jason T., Esq. -
CONVERSION 2021-04-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000061379. CONVERSION NUMBER 900000215159
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-03-21 - -
LC DISSOCIATION MEM 2019-03-15 - -
CHANGE OF MAILING ADDRESS 2018-09-24 3909 NE 163RD ST, STE 305, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2021-06-11
REINSTATEMENT 2020-11-18
REINSTATEMENT 2019-10-03
CORLCDSMEM 2019-03-21
CORLCDSMEM 2019-03-15
Reg. Agent Resignation 2019-03-15
LC Amendment 2018-09-20
Florida Limited Liability 2018-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State