Search icon

FMD LITHOTRIPSY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FMD LITHOTRIPSY SERVICES, LLC
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: 13 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M04000001404
FEI/EIN Number 200665637

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

Address: 2045 Summerland Avenue, Winter Park, FL, 32789, US
Mail Address: 2045 Summerland Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: GEORGIA

Central Index Key

CIK number Mailing Address Business Address Phone
0001223095 - 670 NORTH ORLANDO AVE, SUITE 103, MAITLAND, FL, 32757 4076299277

Filings since 2003-03-12

Form type REGDEX
File number 021-53520
Filing date 2003-03-12
File View File

Key Officers & Management

Name Role Address
KRESGE CARY J Manager 2045 Summerland Avenue, Winter Park, FL, 32789
GREEN SCOTT Manager 2045 Summerland Avenue, Winter Park, FL, 32789
Kresge H CJr. Agent 2045 Summerland Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-10 2045 Summerland Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-02-10 Kresge, H C, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 2045 Summerland Avenue, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2045 Summerland Avenue, Winter Park, FL 32789 -
REINSTATEMENT 2010-11-30 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State