Search icon

MEDICAL SUPPLY MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

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

MEDICAL SUPPLY MANAGEMENT, 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: 04 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000074651
FEI/EIN Number 263145431

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

Address: 50 MECHANIC STREET, BALLSTON SPA, NY, 12020, US
Mail Address: 50 MECHANIC STREET, BALLSTON SPA, NY, 12020, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL SUPPLY MANAGEMENT, LLC, NEW YORK 4611426 NEW YORK

Key Officers & Management

Name Role Address
GARY BETENSKY Esq. Agent C/O DAY PITNEY LLP, West Palm Beach, FL, 33401
UNIVERSAL SOURCING GROUP LLC Manager 1300 NW 17 AVENUE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113118 11 ENTERPRISES EXPIRED 2016-10-18 2021-12-31 - 55 SE 2 AVENUE, #15L, DELRAY BEACH, FL, 33444
G16000112691 TREND HEADQUARTERS EXPIRED 2016-10-17 2021-12-31 - 55 SE 2 AVENUE, #15L, DELRAY BEACH, FL, 33444
G14000109826 CUT AND BLOW EXPIRED 2014-10-30 2019-12-31 - 1300 NW 17 AVENUE, SUITE 164, DELRAY BEACH, FL, 33445
G12000020441 BUY1NOW4LESS EXPIRED 2012-02-28 2017-12-31 - 90 SE 4TH AVENUE, #2, DELRAY BEACH, FL, 33483
G10000036980 TREND MARKETING EXPIRED 2010-04-27 2015-12-31 - 301 W. ATLANTIC AVENUE, SUITE #O-8, DELRAY BEACH, FL, 33444
G10000025550 TREND MEDICAL EXPIRED 2010-03-19 2015-12-31 - MEDICAL SUPPLY MANAGEMENT, LLC, 301 W. ATLANTIC AVENUE, SUITE #O-8, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-06-20 50 MECHANIC STREET, BALLSTON SPA, NY 12020 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 C/O DAY PITNEY LLP, 360 South Rosemary Avenue, Ste 1605, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 50 MECHANIC STREET, BALLSTON SPA, NY 12020 -
REINSTATEMENT 2022-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-03 GARY, BETENSKY, Esq. -
LC AMENDMENT 2010-10-25 - -

Documents

Name Date
ANNUAL REPORT 2023-06-20
REINSTATEMENT 2022-03-07
AMENDED ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State