Entity Name: | MEDASTAT USA, 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: | 28 Oct 1998 (26 years ago) |
Branch of: | MEDASTAT USA, LLC, KENTUCKY (Company Number 0459511) |
Date of dissolution: | 14 Sep 2009 (16 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Sep 2009 (16 years ago) |
Document Number: | M98000001254 |
FEI/EIN Number |
611329489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY, 40223 |
Mail Address: | 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY, 40223 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
MCKIM KEVIN | Managing Member | 1920 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
ELMES PAUL | Managing Member | 1920 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
THOMAS BRIAN | Manager | 1920 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
LAMKIN JEFF | Manager | 1920 STANLEY GAULT, PARKWAY, KY, 40223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2009-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-06 | 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY 40223 | - |
CHANGE OF MAILING ADDRESS | 2004-07-06 | 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY 40223 | - |
REINSTATEMENT | 2003-06-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000613207 | TERMINATED | 1000000616319 | BAY | 2014-04-24 | 2024-05-09 | $ 1,203.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000051731 | LAPSED | 1000000443597 | BAY | 2012-12-26 | 2023-01-02 | $ 11,723.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Withdrawal | 2009-09-14 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-07-06 |
REINSTATEMENT | 2003-06-17 |
ANNUAL REPORT | 2001-03-15 |
ANNUAL REPORT | 2000-09-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State