Search icon

DEPENDABLE DIABETIC SUPPLY, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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