Search icon

MEDI-BILL SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: MEDI-BILL SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDI-BILL SYSTEMS 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: 18 Oct 2018 (7 years ago)
Date of dissolution: 19 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2022 (2 years ago)
Document Number: L18000245614
FEI/EIN Number 83-2290619

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

Address: 9320 randall park blvd, orlando, FL, 32832, US
Mail Address: 1575 MAGNOLIA TRCE, FORT DENAUD, FL, 33935, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
DUNCAN DAVID Authorized Member 1575 MAGNOLIA TRCE, FORT DENAUD, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 9320 randall park blvd, unit 10110, orlando, FL 32832 -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000183517 TERMINATED 1000000950312 LEE 2023-04-17 2033-04-26 $ 848.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-11-07
Florida Limited Liability 2018-10-18

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12542
Current Approval Amount:
12542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12717.93

Date of last update: 02 May 2025

Sources: Florida Department of State