Search icon

COMFORT MEDICAL SUPPLY, LLC

Headquarter

Company Details

Entity Name: COMFORT MEDICAL SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000101164
FEI/EIN Number 203675880
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 Company Name Company Number State
Headquarter of COMFORT MEDICAL SUPPLY, LLC, MISSISSIPPI 931567 MISSISSIPPI
Headquarter of COMFORT MEDICAL SUPPLY, LLC, ALABAMA 000-613-434 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265948228 2017-12-28 2018-12-04 8 S DIXIE HWY, LAKE WORTH, FL, 334603728, US 8 S DIXIE HWY, LAKE WORTH, FL, 334603728, US

Contacts

Phone +1 561-255-3724

Authorized person

Name KYLE RITTER
Role OWNER
Phone 5615980905

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMFORT MEDICAL SUPPLY, LLC 401(K) PROFIT SHARING PLAN 2013 203675880 2014-09-11 COMFORT MEDICAL SUPPLY, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 3866793862
Plan sponsor’s address 1540 CORNERSTONE BLVD, SUITE 230, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing GLENN PADGETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-11
Name of individual signing GLENN PADGETT
Valid signature Filed with authorized/valid electronic signature
COMFORT MEDICAL SUPPLY, LLC 401(K) PROFIT SHARING PLAN 2012 203675880 2013-10-08 COMFORT MEDICAL SUPPLY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 3866736902
Plan sponsor’s address 1540 CORNERSTONE BLVD, SUITE 230, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing GLENN PADGETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing GLENN PADGETT
Valid signature Filed with authorized/valid electronic signature
COMFORT MEDICAL SUPPLY, LLC 401(K) PROFIT SHARING PLAN 2011 203675880 2012-07-12 COMFORT MEDICAL SUPPLY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 3866736902
Plan sponsor’s address 615 S. YONGE STREET, ORMOND BEACH, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 203675880
Plan administrator’s name COMFORT MEDICAL SUPPLY, LLC
Plan administrator’s address 615 S. YONGE STREET, ORMOND BEACH, FL, 32174
Administrator’s telephone number 3866736902

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing CRAIG DALEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing CRAIG DALEY
Valid signature Filed with authorized/valid electronic signature
COMFORT MEDICAL SUPPLY, LLC 401(K) PROFIT SHARING PLAN 2010 203675880 2011-09-23 COMFORT MEDICAL SUPPLY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 3866736902
Plan sponsor’s address 615 S. YONGE STREET, ORMOND BEACH, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 203675880
Plan administrator’s name COMFORT MEDICAL SUPPLY, LLC
Plan administrator’s address 615 S. YONGE STREET, ORMOND BEACH, FL, 32174
Administrator’s telephone number 3866736902

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing CRAIG DALEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing CRAIG DALEY
Valid signature Filed with authorized/valid electronic signature
COMFORT MEDICAL SUPPLY, LLC. 401(K) PROFIT SHARING PLAN 2009 203675880 2010-10-11 COMFORT MEDICAL SUPPLY, LLC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 3866736902
Plan sponsor’s address 615 S. YONGE STREET, ORMOND BEACH, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 203675880
Plan administrator’s name COMFORT MEDICAL SUPPLY, LLC.
Plan administrator’s address 615 S. YONGE STREET, ORMOND BEACH, FL, 32174
Administrator’s telephone number 3866736902

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing CRAIG DALEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing CRAIG DALEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCMURRAY DANIEL Agent 5001 WEST LEMON ST, TAMPA, FL, 33609

Rece

Name Role Address
McMurray Daniel TReceive Rece 5001 West Lemon St, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 5001 WEST LEMON ST, TAMPA, FL 33609 No data
LC STMNT OF RA/RO CHG 2014-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 5001 WEST LEMON ST, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2014-08-25 5001 WEST LEMON ST, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2014-08-25 MCMURRAY, DANIEL No data
LC AMENDMENT 2014-04-08 No data No data
LC AMENDMENT 2013-04-15 No data No data
LC AMENDMENT 2009-03-02 No data No data
LC AMENDMENT 2008-03-17 No data No data

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 Feb 2025

Sources: Florida Department of State