Search icon

COMFORT CARE MEDICAL SUPPLIES & RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: COMFORT CARE MEDICAL SUPPLIES & RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT CARE MEDICAL SUPPLIES & RENTALS, LLC 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000032607
FEI/EIN Number 200187503

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

Address: 1665 N. MAGNOLIA AVENUE, OCALA, FL, 34471, US
Mail Address: PO BOX 6137, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376586057 2006-06-13 2017-10-23 1665 N MAGNOLIA AVE, OCALA, FL, 344759108, US 1665 N MAGNOLIA AVE, OCALA, FL, 344759108, US

Contacts

Phone +1 352-867-0202
Fax 3522910202

Authorized person

Name JAMES ROBERT FLETCHER
Role AUTHORIZED OFFICIAL
Phone 3528670202

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1312143
State FL
Is Primary Yes
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 32-6748
State FL
Is Primary No

Other Provider Identifiers

Issuer BSBS FLORIDA
Number R9620
State FL
Issuer MEDICAID
Number 032593700
State FL

Key Officers & Management

Name Role Address
Fletcher James R Agent 1665 N. MAGNOLIA AVENUE, OCALA, FL, 34475
FLETCHER JAMES R Managing Member 1665 N. MAGNOLIA AVENUE, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111821 YOUR HOME MEDICAL-OCALA EXPIRED 2009-05-29 2024-12-31 - P O BOX 6137, OCALA, FL, 34478
G09000111425 YOUR HOME MEDICAL _ OCALA EXPIRED 2009-05-27 2014-12-31 - P O BOX 6137, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1665 N. MAGNOLIA AVENUE, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 1665 N. MAGNOLIA AVENUE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Fletcher, James R -
CHANGE OF MAILING ADDRESS 2012-03-12 1665 N. MAGNOLIA AVENUE, OCALA, FL 34471 -
LC AMENDMENT 2008-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000330355 ACTIVE 1000000994969 MARION 2024-05-21 2044-05-29 $ 1,545.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J25000038617 ACTIVE CL22-0912 VIRGINIA CIRCUIT COURT, HENRIC 2023-02-24 2030-01-22 $38,649.37 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY 10036
J22000209017 ACTIVE 21CA002230AX MARION COUNTY CIRCUIT COURT 2022-04-19 2027-05-03 $115,218.33 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J17000355687 TERMINATED 1000000746589 MARION 2017-06-12 2037-06-21 $ 5,260.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J17000355695 TERMINATED 1000000746590 MARION 2017-06-12 2027-06-21 $ 1,183.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982628503 2021-02-19 0491 PPS 1665 N Magnolia Ave, Ocala, FL, 34475-9108
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46915
Loan Approval Amount (current) 46915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-9108
Project Congressional District FL-03
Number of Employees 5
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State