Search icon

MEDPLASPRO, LLC - Florida Company Profile

Company Details

Entity Name: MEDPLASPRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDPLASPRO, 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: 09 Oct 2019 (5 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L19000254455
FEI/EIN Number 84-4306438

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

Address: 6305 Naples Blvd, #1156, NAPLES, FL, 34109, US
Mail Address: 6305 Naples Blvd, #1156 Naples, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOSEPH J Manager 6305 Naples Blvd, NAPLES, FL, 34109
SMITH JOSEPH Agent 6305 Naples Blvd, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6305 Naples Blvd, #1156, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-05-01 6305 Naples Blvd, #1156, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6305 Naples Blvd, #1156 Naples, NAPLES, FL 34109 -
LC DISSOCIATION MEM 2022-12-19 - -
LC AMENDMENT 2022-12-19 - -
LC AMENDED AND RESTATED ARTICLES 2020-01-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-13
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2023-03-09
Reg. Agent Resignation 2022-12-19
CORLCDSMEM 2022-12-19
LC Amendment 2022-12-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
LC Amended and Restated Art 2020-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State