Entity Name: | ACCESS MEDICAL SOUTH, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCESS MEDICAL SOUTH, 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. |
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: | 05 Dec 1997 (27 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | L97000001444 |
FEI/EIN Number |
593488553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9369 LAREDO AVE, FORT MYERS, FL, 33905, US |
Mail Address: | 12681 CREEKSIDE LANE, FORT MYERS, FL, 33919, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Access Medical South LLC | Vice President | 2776 CLEVELAND AVE., FORT MYERS, FL, 33901 |
MCGILLICUDDY MARY A | Agent | 4211 METRO PARKWAY, FORT MYERS, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000051845 | LEE HEALTH MEDICAL EQUIPMENT SOLUTIONS | ACTIVE | 2024-04-18 | 2029-12-31 | - | 12681 CREEKSIDE LANE, SUITE 201, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-30 | 9369 LAREDO AVE, SUITE 170, FORT MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2022-08-30 | 9369 LAREDO AVE, SUITE 170, FORT MYERS, FL 33905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-23 | 4211 METRO PARKWAY, FORT MYERS, FL 33916 | - |
LC STMNT OF RA/RO CHG | 2019-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-23 | MCGILLICUDDY, MARY A | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-08-10 | - | - |
LC AMENDMENT | 2009-08-03 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-10 |
CORLCRACHG | 2019-12-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State