Search icon

COMFORT MEDICAL SUPPLY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COMFORT MEDICAL SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT MEDICAL SUPPLY, 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000101164
FEI/EIN Number 203675880

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

Address: 5001 WEST LEMON ST, TAMPA, FL, 33609
Mail Address: 5001 WEST LEMON ST, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
931567
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-613-434
State:
ALABAMA

Key Officers & Management

Name Role Address
McMurray Daniel TReceive Rece 5001 West Lemon St, Tampa, FL, 33609
MCMURRAY DANIEL Agent 5001 WEST LEMON ST, TAMPA, FL, 33609

National Provider Identifier

NPI Number:
1265948228

Authorized Person:

Name:
KYLE RITTER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
203675880
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 5001 WEST LEMON ST, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2014-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 5001 WEST LEMON ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-08-25 5001 WEST LEMON ST, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2014-08-25 MCMURRAY, DANIEL -
LC AMENDMENT 2014-04-08 - -
LC AMENDMENT 2013-04-15 - -
LC AMENDMENT 2009-03-02 - -
LC AMENDMENT 2008-03-17 - -

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17
CORLCRACHG 2014-08-25
ANNUAL REPORT 2014-08-21
LC Amendment 2014-04-08
ANNUAL REPORT 2013-09-16

Date of last update: 02 Jun 2025

Sources: Florida Department of State