Search icon

VAX-D MEDICAL TECHNOLOGIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: VAX-D MEDICAL TECHNOLOGIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAX-D MEDICAL TECHNOLOGIES, 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: 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: 22 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L96000001230
FEI/EIN Number 593424054

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

Address: SANCTUARY DR BOX 120, CRYSTAL BEACH, FL, 34681, US
Mail Address: SANCTUARY DR BOX 120, CRYSTAL BEACH, FL, 34681, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER ALLAN E Manager SANCTUARY DR BOX 120, CRYSTAL BEACH, FL, 34681
Dyer Allan EPreside Agent SANCTUARY DR BOX 120, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 SANCTUARY DR BOX 120, CRYSTAL BEACH, FL 34681 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 SANCTUARY DR BOX 120, CRYSTAL BEACH, FL 34681 -
CHANGE OF MAILING ADDRESS 2016-01-25 SANCTUARY DR BOX 120, CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT NAME CHANGED 2013-04-16 Dyer, Allan E, President -
NAME CHANGE AMENDMENT 2003-07-31 VAX-D MEDICAL TECHNOLOGIES, L.L.C. -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Court Cases

Title Case Number Docket Date Status
ALLAN DYER VS DESCOMPRESION AXIAL S. L., ET AL., 2D2016-2981 2016-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA003529XXCICI

Parties

Name ALLAN DYER LLC
Role Appellant
Status Active
Representations CHARLES G. GEITNER, ESQ., ZACHARY D. GRIMLAND, ESQ.
Name VAX-D MEDICAL TECHNOLOGIES, L.L.C.
Role Appellee
Status Active
Name DESCOMPRESION AXIAL S. L.
Role Appellee
Status Active
Representations JUAN CARLOS ANTORCHA, ESQ., MICHELLE L. MEJIA, ESQ., MIGUEL A. MOREL, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALLAN DYER
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALLAN DYER
Docket Date 2017-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DESCOMPRESION AXIAL S. L.
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DESCOMPRESION AXIAL S. L.
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DESCOMPRESION AXIAL S. L.
Docket Date 2016-11-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALLAN DYER
Docket Date 2016-11-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX OF SUPPLEMENT TO RECORD
On Behalf Of ALLAN DYER
Docket Date 2016-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALLAN DYER
Docket Date 2016-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2016-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ALLAN DYER
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALLAN DYER
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESCOMPRESION AXIAL S. L.
Docket Date 2016-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLAN DYER
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLAN DYER
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91YU012P0596 2012-09-04 2020-09-30 2020-09-30
Unique Award Key CONT_AWD_W91YU012P0596_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GENESIS LUMBAR CERVICAL SYSTEM
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

Recipient Details

Recipient VAX-D MEDICAL TECHNOLOGIES, L.L.C.
UEI LJLVRJL4CG88
Legacy DUNS 091336730
Recipient Address 310 MEARS BLVD, OLDSMAR, 346773047, UNITED STATES
PURCHASE ORDER AWARD W91YU011P0630 2011-08-24 2011-10-30 2011-10-30
Unique Award Key CONT_AWD_W91YU011P0630_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 61650.00
Current Award Amount 61650.00
Potential Award Amount 61650.00

Description

Title LUMBAR CERVICAL TREATMENT SYSTEM
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient VAX-D MEDICAL TECHNOLOGIES, L.L.C.
UEI LJLVRJL4CG88
Legacy DUNS 091336730
Recipient Address 310 MEARS BLVD, OLDSMAR, PINELLAS, FLORIDA, 346773047, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State