Search icon

MEDICAL MASTER WRITING L.L.C - Florida Company Profile

Company Details

Entity Name: MEDICAL MASTER WRITING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL MASTER WRITING L.L.C 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: 01 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (3 months ago)
Document Number: L21000098142
FEI/EIN Number 86-2551269

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

Address: 11412 SAND STONE ROCK DR, RIVERVIEW, FL, 33569, US
Mail Address: 11412 SAND STONE ROCK DR, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEVERLY MARQUISSA Authorized Member 11412 SAND STONE ROCK DR, RIVERVIEW, FL, 33569
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025301 REACHHIRE GROUP ACTIVE 2025-02-19 2030-12-31 - 11412 SAND STONE ROCK DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Beverly, Marquissa -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 11412 SAND STONE ROCK DR, RIVERVIEW, FL 33569 -
REINSTATEMENT 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2024-12-19 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
REINSTATEMENT 2024-12-19
Florida Limited Liability 2021-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State