Search icon

ACCESS MEDICAL SOUTH, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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