Search icon

MEDINA, L.L.C. - Florida Company Profile

Company Details

Entity Name: MEDINA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDINA, 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 23 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2002 (23 years ago)
Document Number: L99000005548
FEI/EIN Number 650948775

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

Address: 2722 WESTGATE AVENUE, WEST PALM BEACH, FL, 33409
Mail Address: 2722 WESTGATE AVENUE, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JOSE E Managing Member 2730 BUILDING "C," WESTGATE AVENUE, WEST PALM BEACH, FL, 33409
MEDINA JOSE E Agent 2730 - C WESTGATE AVENUE, WEST PALM BEACH, FL, 33409
MEDINA ROSEMARY Managing Member 2730 BUILDING "C," WESTGATE AVENUE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 2722 WESTGATE AVENUE, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2001-04-23 2722 WESTGATE AVENUE, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2000-05-09 MEDINA, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 2730 - C WESTGATE AVENUE, WEST PALM BEACH, FL 33409 -

Court Cases

Title Case Number Docket Date Status
J. H. CHO, M. D., L L C VS PRIMECARE, L L C, ET AL 2D2012-0152 2012-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-010038

Parties

Name J. H. CHO, M. D., L L C
Role Appellant
Status Active
Representations STEPHENIE B. ANTHONY, ESQ., J. WADE STIDHAM, A.A.G., ALLISON C. DOUCETTE, ESQ., JOHN A. ANTHONY, ESQ.
Name MEDINA, L.L.C.
Role Appellee
Status Active
Name PRIMECARE, L L C
Role Appellee
Status Active
Representations STUART JAY LEVINE, ESQ., HENRY A. STEIN, ESQ., JAMES M. SHULER, ESQ., MAHLON H. BARLOW, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-06-06
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2012-03-06
Type Response
Subtype Reply
Description REPLY ~ in Support of Petition for Writ of Certiorari EMAILED 3/5/12
On Behalf Of J. H. CHO, M. D., L L C
Docket Date 2012-03-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ motion for eot to serve reply
Docket Date 2012-03-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of J. H. CHO, M. D., L L C
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ motion for eot to serve reply
Docket Date 2012-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file reply
On Behalf Of J. H. CHO, M. D., L L C
Docket Date 2012-01-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2012-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-11
Type Petition
Subtype Petition
Description Petition Filed ~ WITH 5 VOLUMES OF APPENDIX EMAILED 01/13/12
On Behalf Of J. H. CHO, M. D., L L C

Documents

Name Date
Voluntary Dissolution 2002-08-23
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-09
Florida Limited Liabilites 1999-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State