Search icon

ENHANCED MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: ENHANCED MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENHANCED MEDICAL 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 Dec 2022 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L22000530332
FEI/EIN Number 88-4408223

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

Address: 1548 S Missouri Ave, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 655, Largo, FL, 33779, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PPL MGMT LLC Manager
STOLT CAPITAL LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100081 AMERICAN RESEARCH ACTIVE 2023-08-26 2028-12-31 - 1361 S MLK JR AVE, CLEARWATER, FL, 33756
G23000056636 UNCHAINED RESEARCH ACTIVE 2023-05-03 2028-12-31 - PO BOX 655, LARGO, FL, 33779
G23000013529 TRIGGERED MEDICAL ACTIVE 2023-01-28 2028-12-31 - PO BOX 655, LARGO, FL, 33779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1548 S Missouri Ave, Suite 102, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-04-03 1548 S Missouri Ave, Suite 102, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2024-04-03 STOLT CAPITAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1548 S Missouri Ave, Suite 102, CLEARWATER, FL 33756 -
LC AMENDMENT 2024-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Amendment 2024-04-01
ANNUAL REPORT 2023-04-05
Florida Limited Liability 2022-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State