Search icon

FUNCTIONAL MEDICINE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FUNCTIONAL MEDICINE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUNCTIONAL MEDICINE SOLUTIONS, 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: 19 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L19000237679
FEI/EIN Number 84-3106800

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

Address: 2270 Drew St Ste D, CLEARWATER, FL, 33765, US
Mail Address: 2270 Drew St Ste D, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chaney Tom Chief Executive Officer 2270 Drew St Ste D, CLEARWATER, FL, 33765
Prestage Mindy J Agent 1380 Pine Brook Dr, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109109 FUNCTIONAL MEDICINE INTEGRATION EXPIRED 2019-10-07 2024-12-31 - 900 DREW STREET, SUITE #1, CLEARWATER, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2270 Drew St Ste D, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-03-07 2270 Drew St Ste D, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Prestage, Mindy J -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1380 Pine Brook Dr, CLEARWATER, FL 33755 -
REINSTATEMENT 2021-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-04-07
Florida Limited Liability 2019-09-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State