Search icon

FAMILY MEDICAL EQUIPMENT, LLC - Florida Company Profile

Company Details

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

FAMILY MEDICAL EQUIPMENT, 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: 11 Oct 2018 (6 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L18000240660
FEI/EIN Number 83-2175905

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

Address: 8401 LAKE WORTH ROAD, 214-A, LAKE WORTH, FL, 33467, US
Mail Address: PO Box 880702, Boca Raton, FL, 33433, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zappoli Anthony Owne 8401 Lake Worth Road, Lake Worth, FL, 33467
ZAPPOLI ANTHONY Agent 8401 Lake Worth Road, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF MAILING ADDRESS 2022-03-04 8401 LAKE WORTH ROAD, 214-A, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 8401 Lake Worth Road, Suite 214, Lake Worth, FL 33467 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2020-06-01 ZAPPOLI, ANTHONY -
LC DISSOCIATION MEM 2020-06-01 - -
LC AMENDMENT 2019-03-21 - -
LC AMENDMENT 2019-03-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-10-01
CORLCRACHG 2020-06-01
CORLCDSMEM 2020-06-01
Reg. Agent Resignation 2020-06-01
ANNUAL REPORT 2020-01-14
LC Amendment 2019-03-21
LC Amendment 2019-03-04
ANNUAL REPORT 2019-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State