Search icon

MEDICAL TECHNOLOGY RESOURCES, LLC

Company Details

Entity Name: MEDICAL TECHNOLOGY RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 29 Sep 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M11000004905
FEI/EIN Number 20-0495521
Address: 400 LAZELLE ROAD, SUITE 7, COLUMBUS, OH 43240
Mail Address: 400 LAZELLE ROAD, SUITE 7, COLUMBUS, OH 43240
Place of Formation: WYOMING

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MTR 401(K) PLAN 2009 200495521 2010-07-21 MEDICAL TECHNOLOGY RESOURCES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423400
Sponsor’s telephone number 6148887870
Plan sponsor’s address 543 LES JARDIN DR, PALM BEACH GARDENS, FL, 33410

Plan administrator’s name and address

Administrator’s EIN 200495521
Plan administrator’s name MEDICAL TECHNOLOGY RESOURCES, LLC
Plan administrator’s address 543 LES JARDIN DR, PALM BEACH GARDENS, FL, 33410
Administrator’s telephone number 6148887870

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ANDREW AMICON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMICON, ANDREW R Agent 2581 JUPITER PARK DR., UNIT E-13, JUPITER, FL 33458

Managing Member

Name Role Address
AMICON, ANDREW R Managing Member 2581 JUPITER PARK DR. UNIT E-13, JUPITER, FL 33458
LOHRMAN, JOHN D Managing Member 400 LAZELLE ROAD, SUITE 7, COLUMBUS, OH 43240

Chief Financial Officer

Name Role Address
MARTIN, LARRY R Chief Financial Officer 400 LAZELLE ROAD, SUITE 7, COLUMBUS, OH 43240

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 2581 JUPITER PARK DR., UNIT E-13, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 400 LAZELLE ROAD, SUITE 7, COLUMBUS, OH 43240 No data
CHANGE OF MAILING ADDRESS 2012-04-27 400 LAZELLE ROAD, SUITE 7, COLUMBUS, OH 43240 No data

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-27
Foreign Limited 2011-09-29

Date of last update: 24 Jan 2025

Sources: Florida Department of State