Search icon

MEDTEL COMMUNICATIONS LLC

Headquarter

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
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDTEL COMMUNICATIONS LLC, ALABAMA 000-622-680 ALABAMA
Headquarter of MEDTEL COMMUNICATIONS LLC, NEW YORK 6460007 NEW YORK
Headquarter of MEDTEL COMMUNICATIONS LLC, KENTUCKY 1304863 KENTUCKY
Headquarter of MEDTEL COMMUNICATIONS LLC, COLORADO 20221806070 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDTEL COMMUNICATIONS LLC 401(K) PLAN 2023 844020734 2024-05-24 MEDTEL COMMUNICATIONS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-15
Business code 517000
Sponsor’s telephone number 9417517708
Plan sponsor’s address 2511 CORPORATE WAY, PALMETTO, FL, 34221
MEDTEL COMMUNICATIONS LLC 401(K) PLAN 2023 844020734 2024-05-24 MEDTEL COMMUNICATIONS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-15
Business code 517000
Sponsor’s telephone number 9417517708
Plan sponsor’s address 2511 CORPORATE WAY, PALMETTO, FL, 34221
MEDTEL COMMUNICATIONS LLC 401(K) PLAN 2022 844020734 2023-10-11 MEDTEL COMMUNICATIONS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-15
Business code 517000
Sponsor’s telephone number 9417517708
Plan sponsor’s address 2511 CORPORATE WAY, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRISTINA VEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing CHRISTINA VEST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Attanucci Matt Agent 4732 E State Road 64, Bradenton, FL, 34208

Chief Financial Officer

Name Role Address
Attanucci Matt Chief Financial Officer 3800 N LAMAR BLVD, AUSTIN, TX, 78756

Chief Executive Officer

Name Role Address
HANSEN COREY Chief Executive Officer 3800 N LAMAR BLVD, AUSTIN, TX, 78756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 Attanucci, Matt No data
CHANGE OF MAILING ADDRESS 2024-01-19 4732 E State Road 64, Bradenton, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4732 E State Road 64, Bradenton, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4732 E State Road 64, Bradenton, FL 34208 No data

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
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
Florida Limited Liability 2019-07-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State