Entity Name: | DEPENDABLE DIABETIC SUPPLY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEPENDABLE DIABETIC 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. |
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: | 06 Jun 2008 (17 years ago) |
Date of dissolution: | 11 Feb 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | L08000056245 |
FEI/EIN Number |
800193971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 BLUE JUNIPER BLVD, B, VENICE, FL, 34292 |
Mail Address: | 240 BLUE JUNIPER BLVD, B, VENICE, FL, 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LETKO JON P | Managing Member | 240 BLUE JUNIPER BLVD., VENICE, FL, 34292 |
LETKO JON P | Agent | 240 BLUE JUNIPER BLVD, VENICE, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099095 | US HEALTHCARE SUPPLY LLC | EXPIRED | 2013-10-07 | 2018-12-31 | - | 240 BLUE JUNIPER BLVD, STE B, VENICE, FL, 34292 |
G12000083886 | DEPENDABLE DIABETIC AND MEDICAL SUPPLY | EXPIRED | 2012-08-24 | 2017-12-31 | - | 240 BLUE JUNIPER BLVD, SUITE B, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-02-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 240 BLUE JUNIPER BLVD, B, VENICE, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-07 | LETKO, JON P | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-10-07 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State