Search icon

MEDTEL COMMUNICATIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDTEL COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDTEL COMMUNICATIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L19000164263
FEI/EIN Number 84-4020734

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

Address: 4732 E State Road 64, Bradenton, FL, 34208, US
Mail Address: 3800 N LAMAR BLVD, AUSTIN, TX, 78756, US
ZIP code: 34208
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

Date of last update: 02 Jun 2025

Sources: Florida Department of State