Search icon

VOC MEDICAL LLC - Florida Company Profile

Company Details

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

VOC 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: 06 Mar 2018 (7 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: L18000059044
FEI/EIN Number 82-4924460

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

Address: 200 INDIAN RIVER DRIVE, STE 301, FORT PIERCE, FL, 34950, US
Mail Address: 200 INDIAN RIVER DRIVE, STE 301, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053816769 2018-03-26 2019-01-23 200 S INDIAN RIVER DR STE 301, FORT PIERCE, FL, 349504332, US 200 S INDIAN RIVER DR STE 301, FORT PIERCE, FL, 349504332, US

Contacts

Phone +1 772-466-5694
Fax 8005188041

Authorized person

Name HUNTER ALEXANDER COOK
Role OWNER
Phone 9197270277

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
QPI HEALTHCARE SERVICES INC Manager 111 N 2ND STREET, FORT PIERCE, FL, 34950
COOK HUNTER A President 656 LAKE HILL RD, MANCHESTER, TN, 37355
COOK HUNTER A Agent 200 INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 - -
LC AMENDMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 COOK, HUNTER A -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 200 INDIAN RIVER DRIVE, STE 301, FORT PIERCE, FL 34950 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
LC Amendment 2019-03-18
ANNUAL REPORT 2019-02-08
LC Amendment 2018-05-01
Florida Limited Liability 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1899457307 2020-04-28 0455 PPP 200 Indian River Dr Ste 301, FORT PIERCE, FL, 34950
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35988
Loan Approval Amount (current) 35988
Undisbursed Amount 0
Franchise Name -
Lender Location ID 91061
Servicing Lender Name Redstone FCU
Servicing Lender Address 220 Wynn Dr, HUNTSVILLE, AL, 35893-0001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 91061
Originating Lender Name Redstone FCU
Originating Lender Address HUNTSVILLE, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36587.47
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State