Search icon

DEZ MEDICAL, LLC. - Florida Company Profile

Company Details

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

DEZ MEDICAL, 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: 08 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000056909
FEI/EIN Number 824486276

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

Address: 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829, US
Mail Address: 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL MAGDALENA JOY B Manager 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829
CABRAL MADELAINE B Authorized Member 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829
CABRAL MADELAINE B Agent 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 8640 CURRITUCK SOUND LANE, ORLANDO, FL 32829 -
REINSTATEMENT 2022-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 8640 CURRITUCK SOUND LANE, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2022-02-04 8640 CURRITUCK SOUND LANE, ORLANDO, FL 32829 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 CABRAL, MADELAINE B -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-04
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-14
Florida Limited Liability 2018-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State