Search icon

MEDSOLUTIONS HEALTH GROUP OF TOWN & COUNTRY, LLC - Florida Company Profile

Company Details

Entity Name: MEDSOLUTIONS HEALTH GROUP OF TOWN & COUNTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDSOLUTIONS HEALTH GROUP OF TOWN & COUNTRY, 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: 02 Jul 2019 (6 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L19000172444
FEI/EIN Number 84-3466101

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

Mail Address: 4505 TOWN & COUNTRY BOULEVARD, TAMPA, FL, 33615, US
Address: 8313 W. HILLSBOROUGH AVE., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ-PEREIRA HECTOR L Manager 8313 W. HILLSBOROUGH AVE., TAMPA, FL, 33615
SANCHEZ MEILYS B Manager 8313 W. HILLSBOROUGH AVE., TAMPA, FL, 33615
SORDO CARMEN Manager 4505 TOWN & COUNTRY BOULEVARD, TAMPA, FL, 33615
SORDO CARMEN Agent 4505 TOWN & COUNTRY BOULEVARD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
LC AMENDMENT 2022-03-01 - -
REGISTERED AGENT NAME CHANGED 2022-03-01 SORDO, CARMEN -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 8313 W. HILLSBOROUGH AVE., SUITE 330, TAMPA, FL 33615 -
LC NAME CHANGE 2019-08-14 MEDSOLUTIONS HEALTH GROUP OF TOWN & COUNTRY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-04-18
LC Amendment 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-24
LC Name Change 2019-08-14
Florida Limited Liability 2019-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State