Search icon

MEDTEL COMMUNICATIONS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDTEL COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L19000164263
FEI/EIN Number 84-4020734
Address: 4732 E State Road 64, Bradenton, FL, 34208, US
Mail Address: 3800 N LAMAR BLVD, AUSTIN, TX, 78756, US
ZIP code: 34208
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-622-680
State:
ALABAMA
Type:
Headquarter of
Company Number:
6460007
State:
NEW YORK
Type:
Headquarter of
Company Number:
1304863
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221806070
State:
COLORADO

Key Officers & Management

Name Role Address
HANSEN COREY Chief Executive Officer 3800 N LAMAR BLVD, AUSTIN, TX, 78756
Attanucci Matt Agent 4732 E State Road 64, Bradenton, FL, 34208
Pakes Theodore Chief Financial Officer 3800 N LAMAR BLVD, AUSTIN, TX, 78756

Form 5500 Series

Employer Identification Number (EIN):
844020734
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 Attanucci, Matt -
CHANGE OF MAILING ADDRESS 2024-01-19 4732 E State Road 64, Bradenton, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4732 E State Road 64, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4732 E State Road 64, Bradenton, FL 34208 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000044854 (No Image Available) ACTIVE 1000001025995 MANATEE 2025-01-14 2035-01-22 $ 782.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-05-21
AMENDED ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-12-19
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State