Entity Name: | FM MEDIC L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M02000003494 |
FEI/EIN Number |
061668993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Peabody Pl, MEMPHIS, TN, 38103, US |
Mail Address: | 150 Peabody Pl, MEMPHIS, TN, 38103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wegner Mary K | President | 150 Peabody Pl, MEMPHIS, TN, 38103 |
Leslie Timothy C | Vice President | 150 Peabody Pl, MEMPHIS, TN, 38103 |
Sparks David S | Vice President | 150 Peabody Pl, MEMPHIS, TN, 38120 |
Sparks David S | Treasurer | 150 Peabody Pl, MEMPHIS, TN, 38120 |
SERVICEMASTER CONSUMER SERVICES LP | Managing Member | 860 RIDGE LAKE BLVD., MEMPHIS, TN, 38120 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 150 Peabody Pl, MEMPHIS, TN 38103 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 150 Peabody Pl, MEMPHIS, TN 38103 | - |
REINSTATEMENT | 2019-03-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-06 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-12-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-03-11 |
REINSTATEMENT | 2019-03-05 |
REINSTATEMENT | 2017-12-06 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State