Search icon

ON-CALL MEDICAL SUPPLIES, LLC

Company Details

Entity Name: ON-CALL MEDICAL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000099831
FEI/EIN Number 205722189
Address: 5889 S WILLIAMSON BLVD, SUITE #1305, PORT ORANGE, FL, 32128, US
Mail Address: 5889 S WILLIAMSON BLVD, SUITE #1305, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Lynne Deanna Agent 5889 S Williamson Blvd, Port Orange, FL, 32128

Managing Member

Name Role Address
LYNNE DEANNA Managing Member 908 CANAL VIEW BLVD., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 5889 S Williamson Blvd, #1305, Port Orange, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 Lynne, Deanna No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2009-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 5889 S WILLIAMSON BLVD, SUITE #1305, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2008-05-15 5889 S WILLIAMSON BLVD, SUITE #1305, PORT ORANGE, FL 32128 No data
REINSTATEMENT 2008-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000626060 TERMINATED 1000000474053 VOLUSIA 2013-02-14 2023-03-27 $ 599.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-03
REINSTATEMENT 2010-10-04
LC Amendment 2009-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State